MIRUS DORMANT TWO LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

06/03/236 March 2023 Application to strike the company off the register

View Document

15/12/2215 December 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

09/12/229 December 2022 Termination of appointment of Peter Mark Sweetbaum as a director on 2022-12-07

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

06/12/216 December 2021 Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Lowry Mill Lees Street Swinton Manchester M27 6DB on 2021-12-06

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 7 CLARENDON DRIVE WYMBUSH MILTON KEYNES BUCKINGHAMSHIRE MK8 8ED ENGLAND

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR PETER MARK SWEETBAUM

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD FINCH

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL TOMLINSON

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAMS

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR GEOFFREY CHRISTOPHER YATES-KNEEN

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR ANDREW DAVID PAUL INSLEY

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE MIRUS TRADING GROUP LTD

View Document

31/07/1931 July 2019 CESSATION OF PAUL DAVID TOMLINSON AS A PSC

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 CESSATION OF RICHARD LESLIE FINCH AS A PSC

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID TOMLINSON

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 19 DIAMOND COURT OPAL DRIVE FOX MILNE MILTON KEYNES BUCKINGHAMSHIRE MK15 0DU

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR THOMAS DAVID WILLIAMS

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, SECRETARY ROSIE FINCH

View Document

08/06/178 June 2017 DIRECTOR APPOINTED PAUL DAVID TOMLINSON

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD FINCH

View Document

08/06/178 June 2017 CURREXT FROM 31/07/2017 TO 31/10/2017

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/10/1526 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/10/146 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/09/139 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LESLIE FINCH / 02/10/2012

View Document

18/10/1218 October 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD LESLIE FINCH / 02/10/2012

View Document

18/10/1218 October 2012 SECRETARY'S CHANGE OF PARTICULARS / ROSIE FINCH / 02/10/2012

View Document

10/09/1210 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/09/119 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/09/1016 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

30/06/0830 June 2008 PREVSHO FROM 30/09/2007 TO 31/07/2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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