Advanced company searchLink opens in new window

MIDAS MANAGEMENT LTD

Company number 06436075

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Nov 2016 AP01 Appointment of Gabriel Dunk as a director on 10 October 2016
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2016 TM01 Termination of appointment of Frederick Alexander Gayle as a director on 14 May 2016
07 May 2016 DISS40 Compulsory strike-off action has been discontinued
04 May 2016 AA Accounts for a dormant company made up to 23 November 2015
01 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2015 AP03 Appointment of Miss Shanice Gayle as a secretary on 9 September 2013
08 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
14 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2015 AD01 Registered office address changed from , 291 Kirkdale, London, SE26 4QD, England to 291 Kirkdale London SE26 4QD on 7 March 2015
17 Feb 2015 AD01 Registered office address changed from , 29 Wedgwood Way, London, SE19 3ES to 291 Kirkdale London SE26 4QD on 17 February 2015
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2014 SH01 Statement of capital following an allotment of shares on 12 August 2014
  • GBP 100
07 Aug 2014 AP01 Appointment of Frederick Alexander Gayle as a director on 5 August 2014
07 Aug 2014 TM01 Termination of appointment of John Samura Wright as a director on 7 August 2014
29 May 2014 TM01 Termination of appointment of Laura Wright as a director
29 May 2014 TM01 Termination of appointment of Rebecca Arthur as a director
28 Mar 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
03 Jan 2014 AR01 Annual return made up to 23 November 2013 with full list of shareholders
14 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
13 Dec 2012 AA Accounts for a dormant company made up to 30 November 2012
13 Dec 2012 AD01 Registered office address changed from , 121C Friern, East Dulwicj, London, SE22 0AZ, United Kingdom on 13 December 2012
18 Jan 2012 AA Accounts for a dormant company made up to 30 November 2011
18 Jan 2012 AR01 Annual return made up to 23 November 2011 with full list of shareholders