- Company Overview for MIDAS MANAGEMENT LTD (06436075)
- Filing history for MIDAS MANAGEMENT LTD (06436075)
- People for MIDAS MANAGEMENT LTD (06436075)
- Charges for MIDAS MANAGEMENT LTD (06436075)
- More for MIDAS MANAGEMENT LTD (06436075)
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
|
|
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
|
|
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 |