- Company Overview for MIDDLE JOHN LIMITED (07148573)
- Filing history for MIDDLE JOHN LIMITED (07148573)
- People for MIDDLE JOHN LIMITED (07148573)
- More for MIDDLE JOHN LIMITED (07148573)
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 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2011 | AR01 |
Annual return made up to 5 February 2011 with full list of shareholders
Statement of capital on 2011-04-27
|
|
27 Apr 2011 | AD03 | Register(s) moved to registered inspection location | |
27 Apr 2011 | AD02 | Register inspection address has been changed | |
28 Feb 2011 | TM01 | Termination of appointment of Timothy Holdsworth as a director | |
25 Jan 2011 | CH01 | Director's details changed for Mr Daniel John Evans on 25 January 2011 | |
18 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 5 February 2010
|
|
18 Feb 2010 | CH01 | Director's details changed for Timothy John Holdsworth on 5 February 2010 | |
15 Feb 2010 | AD01 | Registered office address changed from 3rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 15 February 2010 | |
12 Feb 2010 | AP01 | Appointment of Timothy John Holdsworth as a director | |
12 Feb 2010 | AP01 | Appointment of Mr Daniel John Evans as a director | |
12 Feb 2010 | TM01 | Termination of appointment of Jonathon Round as a director | |
05 Feb 2010 | NEWINC | Incorporation |