M T 2 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Cessation of David Kirsopp as a person with significant control on 2025-03-31 |
10/03/2510 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
10/03/2510 March 2025 | Notification of David Kirsopp as a person with significant control on 2025-01-13 |
25/01/2525 January 2025 | Micro company accounts made up to 2024-02-26 |
07/01/257 January 2025 | Certificate of change of name |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
26/02/2426 February 2024 | Annual accounts for year ending 26 Feb 2024 |
23/12/2323 December 2023 | Micro company accounts made up to 2023-02-26 |
31/07/2331 July 2023 | Termination of appointment of David Kirsopp as a director on 2023-07-31 |
31/07/2331 July 2023 | Cessation of David Kirsopp as a person with significant control on 2023-07-31 |
08/04/238 April 2023 | Confirmation statement made on 2023-02-24 with no updates |
08/04/238 April 2023 | Termination of appointment of Heather Bennett as a director on 2023-02-01 |
27/02/2327 February 2023 | Micro company accounts made up to 2022-02-28 |
26/02/2326 February 2023 | Annual accounts for year ending 26 Feb 2023 |
17/02/2317 February 2023 | Termination of appointment of Stuart Crook as a director on 2023-02-10 |
17/02/2317 February 2023 | Termination of appointment of Steven Crook as a director on 2023-02-10 |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
28/03/2228 March 2022 | Appointment of Mr Stuart Crook as a director on 2022-03-28 |
28/03/2228 March 2022 | Confirmation statement made on 2022-02-24 with no updates |
28/03/2228 March 2022 | Appointment of Mr Steven Crook as a director on 2022-03-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/07/1926 July 2019 | 23/05/19 STATEMENT OF CAPITAL GBP 2 |
20/05/1920 May 2019 | COMPANY NAME CHANGED DESTINGTON LTD CERTIFICATE ISSUED ON 20/05/19 |
19/04/1919 April 2019 | DIRECTOR APPOINTED MRS HEATHER BENNETT |
10/04/1910 April 2019 | Registered office address changed from , C/O Sherlock & Co Ltd 36 Chester Square, Ashton Under Lyne, Lancashire, OL6 7TW, United Kingdom to The Rainhall Centre Rainhall Road Barnoldswick BB18 5DR on 2019-04-10 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
10/04/1910 April 2019 | REGISTERED OFFICE CHANGED ON 10/04/2019 FROM C/O SHERLOCK & CO LTD 36 CHESTER SQUARE ASHTON UNDER LYNE LANCASHIRE OL6 7TW UNITED KINGDOM |
31/08/1831 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
09/07/189 July 2018 | REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 36 CHESTER SQUARE ASHTON U LYNE LANCASHIRE OL6 7TW |
09/07/189 July 2018 | Registered office address changed from , 36 Chester Square, Ashton U Lyne, Lancashire, OL6 7TW to The Rainhall Centre Rainhall Road Barnoldswick BB18 5DR on 2018-07-09 |
21/05/1821 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
16/05/1816 May 2018 | DISS40 (DISS40(SOAD)) |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES |
15/05/1815 May 2018 | FIRST GAZETTE |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/02/1827 February 2018 | CURRSHO FROM 27/02/2017 TO 26/02/2017 |
28/11/1728 November 2017 | PREVSHO FROM 28/02/2017 TO 27/02/2017 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
25/05/1625 May 2016 | DISS40 (DISS40(SOAD)) |
24/05/1624 May 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
24/05/1624 May 2016 | FIRST GAZETTE |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
18/05/1518 May 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14 |
30/03/1530 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
24/03/1524 March 2015 | DIRECTOR APPOINTED MR DAVID KIRSOPP |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
13/06/1413 June 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
22/04/1322 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / JOHN ROBERT BENNETT / 24/02/2013 |
22/04/1322 April 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
19/04/1319 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BENNETT / 24/02/2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
23/04/1223 April 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/06/1117 June 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
06/10/106 October 2010 | APPOINTMENT TERMINATED, SECRETARY PAUL BENNETT |
21/09/1021 September 2010 | SECRETARY APPOINTED JOHN ROBERT BENNETT |
17/09/1017 September 2010 | DIRECTOR APPOINTED JOHN ROBERT BENNETT |
17/09/1017 September 2010 | APPOINTMENT TERMINATED, DIRECTOR PAUL BENNETT |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/03/1024 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BENNETT / 24/02/2010 |
24/03/1024 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BENNETT / 24/02/2010 |
27/08/0927 August 2009 | |
27/08/0927 August 2009 | REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 36 CHESTER SQUARE ASHTON UNDER LYNE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW |
26/08/0926 August 2009 | DIRECTOR AND SECRETARY APPOINTED PAUL ANTHONY BENNETT |
13/07/0913 July 2009 | |
13/07/0913 July 2009 | REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
13/07/0913 July 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
24/02/0924 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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