2M INTERIORS LTD

Company Documents

DateDescription
01/05/241 May 2024 Compulsory strike-off action has been suspended

View Document

01/05/241 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

27/11/2327 November 2023 Previous accounting period shortened from 2022-11-29 to 2022-11-28

View Document

29/08/2329 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

05/07/235 July 2023 Director's details changed for Mr Mohammed Naeem on 2023-07-05

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-29 with updates

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

10/11/2210 November 2022 Micro company accounts made up to 2021-08-28

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-11-30

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

21/02/2121 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 PREVSHO FROM 30/11/2019 TO 29/11/2019

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD NAEEM / 15/12/2019

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 107 STATION RD COLESHILL BIRMINGHAM B46 1HB ENGLAND

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 828-830 ALUM ROCK ROAD BIRMINGHAM B8 2TX ENGLAND

View Document

01/11/191 November 2019 CESSATION OF MARCIN KRZEWINSKI AS A PSC

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARCIN KRZEWINSKI

View Document

30/11/1830 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company