- Company Overview for MIDNIGHT MANAGEMENT LIMITED (06717107)
- Filing history for MIDNIGHT MANAGEMENT LIMITED (06717107)
- People for MIDNIGHT MANAGEMENT LIMITED (06717107)
- More for MIDNIGHT MANAGEMENT LIMITED (06717107)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2015 | DS01 | Application to strike the company off the register | |
02 Jul 2015 | AA | Micro company accounts made up to 31 March 2015 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
07 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Oct 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
17 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
20 Oct 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
20 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
19 Oct 2010 | AD02 | Register inspection address has been changed | |
24 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Oct 2009 | 88(2) | Capitals not rolled up | |
22 Oct 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
22 Oct 2009 | CH01 | Director's details changed for Mr Alan Craig Bannister on 21 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Mrs Lynn Bannister on 21 October 2009 | |
05 Oct 2009 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 5 October 2009 | |
05 Oct 2009 | AA01 | Current accounting period extended from 31 October 2009 to 31 March 2010 | |
27 Aug 2009 | 288c | Director's change of particulars / alan bannister / 07/10/2008 | |
27 Aug 2009 | 288c | Director's change of particulars / lyn bannister / 07/10/2008 | |
07 Oct 2008 | NEWINC | Incorporation |