- Company Overview for MIDDLE FIELD (ST JOHN'S WOOD) LTD (03942940)
- Filing history for MIDDLE FIELD (ST JOHN'S WOOD) LTD (03942940)
- People for MIDDLE FIELD (ST JOHN'S WOOD) LTD (03942940)
- More for MIDDLE FIELD (ST JOHN'S WOOD) LTD (03942940)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2019 | DS01 | Application to strike the company off the register | |
25 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
19 Jun 2017 | AA | Accounts for a dormant company made up to 30 March 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
28 Mar 2017 | AA | Accounts for a dormant company made up to 30 March 2016 | |
22 Feb 2017 | CH01 | Director's details changed for Mr Mike Kofi Ofori on 22 February 2017 | |
22 Feb 2017 | CH01 | Director's details changed for Mr Mike Kofi Ofori on 22 February 2017 | |
28 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
11 Aug 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
|
|
03 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
17 Nov 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
25 Jul 2014 | AP01 | Appointment of Mr Mike Kofi Ofori as a director on 15 July 2014 | |
25 Jul 2014 | AD01 | Registered office address changed from Suite 520 Linen Hall 162-168 Regent Street London W1B 5TF England to 148 Princes Park Manor Royal Drive London N11 3FQ on 25 July 2014 | |
16 Jul 2014 | TM01 | Termination of appointment of Henry Michael Goldenberg as a director on 14 July 2014 | |
16 Jul 2014 | TM01 | Termination of appointment of Stuart Allan Goldenberg as a director on 14 July 2014 | |
16 Jul 2014 | TM02 | Termination of appointment of Stuart Allan Goldenberg as a secretary on 14 July 2014 | |
09 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
14 Aug 2013 | CH01 | Director's details changed for Mr Stuart Allan Goldenberg on 1 August 2013 | |
14 Aug 2013 | CH03 | Secretary's details changed for Mr Stuart Allan Goldenberg on 1 August 2013 | |
14 Aug 2013 | CH01 | Director's details changed for Henry Michael Goldenberg on 1 August 2013 |