M2 LOGISTICS SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 08426346 |
Category | Private Limited Company |
Incorporated | 01 Mar 2013 |
Age | 11 years, 1 month, 28 days |
Jurisdiction | England Wales |
Dissolution | 09 Aug 2022 |
Years | 1 year, 8 months, 20 days |
SUMMARY
M2 LOGISTICS SOLUTIONS LTD is an dissolved private limited company with number 08426346. It was incorporated 11 years, 1 month, 28 days ago, on 01 March 2013 and it was dissolved 1 year, 8 months, 20 days ago, on 09 August 2022. The company address is 90 Woodfield Road, Doncaster, DN4 8HL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 15 Apr 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Change person director company with change date
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-14
Officer name: Mr Marcus Anthony Mooney
Documents
Change to a person with significant control
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-14
Psc name: Mr Marcus Anthony Mooney
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Address
Type: AD01
Old address: 163 Lakeside Boulevard Doncaster South Yorkshire DN4 5PL
New address: 90 Woodfield Road Doncaster DN4 8HL
Change date: 2021-01-14
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 12 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2015
Action Date: 29 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-29
New address: 163 Lakeside Boulevard Doncaster South Yorkshire DN4 5PL
Old address: 38 St Agnes Road Belle Vue Doncaster South Yorkshire DN4 5EF
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Gazette filings brought up to date
Date: 02 Aug 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Some Companies
20 MARKET HILL,SOUTHAM,CV47 0HF
Number: | 09902371 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 NEW BRIDGE STREET,LONDON,EC4V 6JA
Number: | 00692441 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE,LONDON,E17 4EE
Number: | 01668811 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 ST. THOMAS ROAD,PRESTON,PR1 6AX
Number: | 11956866 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNIL PATIL ANALYTICAL CONSULTANCY LTD
22 BURROUGH FIELD BURROUGH FIELD,CAMBRIDGE,CB24 9NW
Number: | 10359074 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HAVEN COURT,ESHER,KT10 9BF
Number: | 11851362 |
Status: | ACTIVE |
Category: | Private Limited Company |