Advanced company searchLink opens in new window

MDG 2023 DORMANT 2 LIMITED

Company number 03097124

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)
24 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
05 Jun 2013 TM01 Termination of appointment of Jason Powell as a director
05 Jun 2013 AP01 Appointment of Emma Pearson as a director
18 Feb 2013 MISC Section 519 ca 2006
16 Nov 2012 AA Full accounts made up to 31 December 2011
27 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
18 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
18 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
13 Jun 2012 SH02 Consolidation of shares on 21 May 2012
13 Jun 2012 CC04 Statement of company's objects
13 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation 21/05/2012
05 Jun 2012 AP01 Appointment of Mr Jason Edward Powell as a director
01 Jun 2012 AP01 Appointment of Mr Richard John Shearer as a director
01 Jun 2012 TM02 Termination of appointment of Dean Cook as a secretary
01 Jun 2012 TM01 Termination of appointment of Steven Watson as a director
01 Jun 2012 TM01 Termination of appointment of Jonathan Benton as a director
01 Jun 2012 AP02 Appointment of Capita Corporate Director Limited as a director
01 Jun 2012 TM01 Termination of appointment of David Houghton Brown as a director
01 Jun 2012 TM01 Termination of appointment of Michael Benton as a director
01 Jun 2012 AP04 Appointment of Capita Group Secretary Limited as a secretary
01 Jun 2012 TM01 Termination of appointment of Dean Cook as a director
01 Jun 2012 AD01 Registered office address changed from Buckingham House East the Broadway Stanmore Middlesex HA7 4EB on 1 June 2012
07 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
07 Sep 2011 AA Full accounts made up to 31 December 2010