Advanced company searchLink opens in new window

MS2 DORMANT COMPANY LIMITED

Company number 07126644

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2014 AA Full accounts made up to 31 December 2013
18 Aug 2014 AP01 Appointment of Mr James Thomas Macdonald as a director on 22 July 2014
18 Aug 2014 AP01 Appointment of Mr Timothy Robert Gibbs as a director on 22 July 2014
18 Aug 2014 AP01 Appointment of Ms Maria Georgina Dellacha as a director on 22 July 2014
20 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5,000
11 Apr 2013 AA Full accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
03 Jan 2013 AP01 Appointment of Mr Max David Charles Helmore as a director
20 Dec 2012 AP01 Appointment of Mr Mark Peter Chladek as a director
20 Dec 2012 TM01 Termination of appointment of James Cooper as a director
03 May 2012 AA Full accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
17 Jan 2012 CH01 Director's details changed for Mr James Nigel Shelley Cooper on 4 February 2011
17 Jan 2012 CH01 Director's details changed for Mr Kenton Edward Bradbury on 4 February 2011
21 Dec 2011 MISC Section 519
20 Dec 2011 MISC Sec 519 ca 2006
22 Nov 2011 AP03 Appointment of Timothy Robert Gibbs as a secretary
22 Nov 2011 TM02 Termination of appointment of M&G Management Services Limited as a secretary
02 Jun 2011 AA Full accounts made up to 31 December 2010
03 Mar 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
04 Feb 2011 AD01 Registered office address changed from Laurence Pountney Hill London EC4R 0HH on 4 February 2011
17 Jan 2011 SH01 Statement of capital following an allotment of shares on 26 July 2010
  • GBP 5,000
05 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
01 Jun 2010 AA01 Current accounting period shortened from 31 January 2011 to 31 December 2010
01 Jun 2010 AD01 Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 1 June 2010