Advanced company searchLink opens in new window

MIDDLESEX CONSULTING SERVICES LIMITED

Company number 06537004

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)
24 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2014 DS01 Application to strike the company off the register
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
08 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
21 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
05 Apr 2012 AD02 Register inspection address has been changed from 4 Granfield Court Station Road Hounslow Middlesex TW3 2EZ United Kingdom
07 Sep 2011 CERTNM Company name changed middlesex immigration services LIMITED\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-08-21
07 Sep 2011 CONNOT Change of name notice
28 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Jun 2011 AD01 Registered office address changed from 4 Cranfield Court Station Road Hounslow Middlesex TW3 2EZ on 23 June 2011
23 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
19 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
18 Mar 2010 AD02 Register inspection address has been changed
18 Mar 2010 CH01 Director's details changed for Mr Harish Kumar Bassi on 15 March 2010
26 Jan 2010 AA Accounts made up to 31 March 2009
19 Jan 2010 AD01 Registered office address changed from 20 Dean Road Hounslow TW3 2EZ United Kingdom on 19 January 2010
05 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2009 363a Return made up to 18/03/09; full list of members
03 Sep 2009 288c Director's change of particulars / harish bassi / 02/09/2009
03 Sep 2009 287 Registered office changed on 03/09/2009 from 8 little road hayes middlesex UB3 3BT united kingdom