MAC'S DINER 2 LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewCompulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 NewCompulsory strike-off action has been discontinued

View Document

23/06/2523 June 2025 NewAccounts for a dormant company made up to 2023-02-28

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2023-08-15 with updates

View Document

23/06/2523 June 2025 NewAccounts for a dormant company made up to 2024-02-28

View Document

23/06/2523 June 2025 NewMicro company accounts made up to 2022-02-28

View Document

13/06/2513 June 2025 NewRegistered office address changed from 24 Ivydale Avenue Birmingham B26 3SL England to 24 Ivydale Avenue Sheldon Birmingham B26 3SL on 2025-06-13

View Document

11/06/2511 June 2025 NewRegistered office address changed from 230 Wednesbury Road Walsall WS2 9QN England to 24 Ivydale Avenue Birmingham B26 3SL on 2025-06-11

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

17/08/2017 August 2020 COMPANY NAME CHANGED DISCOTECA NO PROBLEM LTD CERTIFICATE ISSUED ON 17/08/20

View Document

15/08/2015 August 2020 CESSATION OF ERMIR DISHA AS A PSC

View Document

15/08/2015 August 2020 REGISTERED OFFICE CHANGED ON 15/08/2020 FROM 333 HIGH ROAD ILFORD IG1 1TE ENGLAND

View Document

15/08/2015 August 2020 DIRECTOR APPOINTED MR LUTFULLAH SHARIF

View Document

15/08/2015 August 2020 APPOINTMENT TERMINATED, DIRECTOR ERMIR DISHA

View Document

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

15/08/2015 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUTFULLAH SHARIF

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR ERMIR DISHA

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGETA-ELENA SANDU

View Document

06/04/206 April 2020 CESSATION OF GEORGETA-ELENA SANDU AS A PSC

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

06/04/206 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERMIR DISHA

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/09/1927 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

05/02/185 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information