Advanced company searchLink opens in new window

MIM INVESTMENTS 2 LIMITED

Company number 08313433

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2016 DS01 Application to strike the company off the register
18 Sep 2015 AA Full accounts made up to 31 December 2014
14 Jan 2015 MISC Section 519
13 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 100
16 Jul 2014 AA Full accounts made up to 31 December 2013
27 May 2014 AD01 Registered office address changed from Broadgate West 1 Snowden Street 2Nd Floor London EC2A 2DQ on 27 May 2014
19 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
18 Dec 2013 AD01 Registered office address changed from 9 Appold Street London EC2A 2AP England on 18 December 2013
02 Aug 2013 AP01 Appointment of Mr Carlo Michienzi as a director
02 Aug 2013 TM01 Termination of appointment of Carlo Michienzi as a director
02 Aug 2013 CH01 Director's details changed for Mr Carlo Pinardi on 1 August 2013
01 Aug 2013 AP01 Appointment of Mr Carlo Pinardi as a director
01 Aug 2013 AP01 Appointment of Mr Bruno Laurent Usai as a director
01 Aug 2013 TM01 Termination of appointment of Christopher Welsh as a director
01 Aug 2013 TM01 Termination of appointment of Lorraine Baines as a director
15 Jul 2013 AD01 Registered office address changed from 25 Christopher Street London EC2A 2BS United Kingdom on 15 July 2013
10 Jan 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
29 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted