M.I.T 2 LTD

46 Nevett Street, Preston, PR1 4RD, England
StatusACTIVE
Company No.11340860
CategoryPrivate Limited Company
Incorporated02 May 2018
Age6 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

M.I.T 2 LTD is an active private limited company with number 11340860. It was incorporated 6 years, 1 month, 17 days ago, on 02 May 2018. The company address is 46 Nevett Street, Preston, PR1 4RD, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2022

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vasile Nicolai Blaga

Termination date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2022

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vasile Nicolai Blaga

Appointment date: 2019-07-19

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vasile Nicolai Blaga

Termination date: 2022-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2021

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr Vasile Nicolai Blaga

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Antoni Ejsmont

Change date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vasile Nicolai Blaga

Termination date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vasile Nicolai Blaga

Appointment date: 2020-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Address

Type: AD01

Old address: 44 Nevett Street Preston PR1 4rd England

New address: 46 Nevett Street Preston PR1 4rd

Change date: 2020-03-13

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vasile-Nicolai Blaga

Cessation date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Vasile-Nicolai Blaga

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Antoni Ejsmont

Notification date: 2020-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Address

Type: AD01

New address: 44 Nevett Street Preston PR1 4rd

Old address: 167 Fishwick Parade Preston PR1 4QE England

Change date: 2020-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antoni Ejsmont

Appointment date: 2020-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vasile Nicolai Blaga

Change date: 2019-09-23

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-23

Officer name: Mr Vasile Nicolai Blaga

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vasile Blaga

Change date: 2019-09-23

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vasile Blaga

Change date: 2019-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vasile Blaga

Notification date: 2019-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-19

Psc name: Yngrid Cibelly De Oliveira Kozlowski

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yngrid Cibelly De Oliveira Kozlowski

Termination date: 2019-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Address

Type: AD01

Old address: 15 Albemarle Road Beckenham BR3 5XG England

Change date: 2019-07-19

New address: 167 Fishwick Parade Preston PR1 4QE

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vasile Blaga

Appointment date: 2019-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2019

Action Date: 27 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-27

Psc name: Yngrid Cibelly De Oliveira Kozlowski

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2019

Action Date: 27 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Florin Mitica Bernicu

Cessation date: 2019-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Florin Mitica Bernicu

Termination date: 2019-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: AD01

Old address: 99 Charlton Road Harrow HA3 9HR England

New address: 15 Albemarle Road Beckenham BR3 5XG

Change date: 2019-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-27

Officer name: Mrs Yngrid Cibelly De Oliveira Kozlowski

Documents

View document PDF

Incorporation company

Date: 02 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A S ELECTRICAL (NORTH WEST) LTD

5 BETULA MEWS,ROCHDALE,OL11 5NP

Number:11884619
Status:ACTIVE
Category:Private Limited Company

ANSGATE (LONDON) LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:04726665
Status:ACTIVE
Category:Private Limited Company

LAGOSISLANDRESTAURANTS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11456038
Status:ACTIVE
Category:Private Limited Company

LORTON COCKAPOOS LIMITED

415 BLACKBURN ROAD,BOLTON,BL1 8NJ

Number:09735210
Status:ACTIVE
Category:Private Limited Company

PROCESS CONTROL EQUIPMENT SCOTLAND LIMITED

ORCHARD HOUSE EASTERLY GRANGE,SEDGEFIELD,TS21 2HX

Number:03487606
Status:ACTIVE
Category:Private Limited Company

TDL CARPENTRY LTD

6 BUSH CLOSE,CAMBRIDGE,CB23 7EG

Number:11030159
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source