Advanced company searchLink opens in new window

MIDDLE FIELD (ST JOHN'S WOOD) LTD

Company number 03942940

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
17 Nov 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
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
  • GBP 1
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