Advanced company searchLink opens in new window

MIDAS VENTURE CAPITAL LIMITED

Company number 05743097

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2020 DS01 Application to strike the company off the register
12 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
25 Feb 2019 AD01 Registered office address changed from 4th Floor 36 Spital Square London E1 6DY England to Lynton House 7-12 Tavistock Square London Select WC1H 9BQ on 25 February 2019
25 Feb 2019 TM02 Termination of appointment of Graham Philip May as a secretary on 31 December 2018
25 Feb 2019 TM01 Termination of appointment of Neil James Ackroyd as a director on 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
17 Dec 2018 CERT10 Certificate of re-registration from Public Limited Company to Private
17 Dec 2018 MAR Re-registration of Memorandum and Articles
17 Dec 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
17 Dec 2018 RR02 Re-registration from a public company to a private limited company
02 Oct 2018 AA Full accounts made up to 31 December 2017
29 Jun 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
10 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
24 May 2017 AA Full accounts made up to 31 December 2016
11 May 2017 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 4th Floor 36 Spital Square London E1 6DY on 11 May 2017
11 May 2017 SH01 Statement of capital following an allotment of shares on 25 April 2017
  • EUR 266,010
11 May 2017 SH01 Statement of capital following an allotment of shares on 24 April 2017
  • EUR 138,350
10 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2017 SH02 Sub-division of shares on 13 April 2017
28 Apr 2017 SH14 Redenomination of shares. Statement of capital 13 April 2017
  • EUR 883,500
27 Apr 2017 CS01 Confirmation statement made on 15 March 2017 with updates
31 Mar 2017 SH02 Sub-division of shares on 24 February 2017
30 Mar 2017 MA Memorandum and Articles of Association