MU2 SOLUTIONS LIMITED

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

10/05/2310 May 2023 Application to strike the company off the register

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

07/10/227 October 2022 Change of details for Giovanni Della Vecchia as a person with significant control on 2022-10-01

View Document

07/10/227 October 2022 Director's details changed for Giovanni Della Vecchia on 2022-10-01

View Document

07/10/227 October 2022 Registered office address changed from Island House Elton Peterborough PE8 6RJ United Kingdom to Reed Cutters Cottage Elton Peterborough PE8 6RJ on 2022-10-07

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Change of details for Giovanni Della Vecchia as a person with significant control on 2022-04-26

View Document

06/05/226 May 2022 Director's details changed for Giovanni Della Vecchia on 2022-04-26

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/214 October 2021 Director's details changed for Giovanni Della Vecchia on 2021-09-20

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

15/04/2115 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / GIOVANNI DELLA VECCHIA / 01/09/2020

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI DELLA VECCHIA / 01/09/2020

View Document

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG

View Document

07/11/197 November 2019 COMPANY NAME CHANGED DELLA VECCHIA LIMITED CERTIFICATE ISSUED ON 07/11/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

14/05/1914 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

07/06/187 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

23/08/1723 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/08/2017

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIOVANNI DELLA VECCHIA

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI DELLA VECCHIA / 10/08/2017

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI DELLA VECCHIA / 07/10/2015

View Document

02/10/152 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI DELLA VECCHIA / 30/12/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/10/142 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

02/10/132 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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