Advanced company searchLink opens in new window

MIDAS MONITORING LIMITED

Company number 07448369

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)
17 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2016 TM01 Termination of appointment of David Charles Noble as a director on 18 June 2016
22 Jun 2016 TM01 Termination of appointment of Andrew John Dann as a director on 18 June 2016
16 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2016 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3
15 Feb 2016 AA Accounts for a dormant company made up to 30 November 2014
15 Feb 2016 TM01 Termination of appointment of Craig John Hardeman as a director on 30 November 2014
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 3
25 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
25 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 3
02 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
13 Feb 2013 CERTNM Company name changed midas power LIMITED\certificate issued on 13/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
13 Feb 2013 SH01 Statement of capital following an allotment of shares on 1 February 2013
  • GBP 3
13 Feb 2013 AP01 Appointment of Mr Craig John Hardeman as a director
28 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
28 Nov 2012 AP01 Appointment of Mr Andrew John Dann as a director
28 Nov 2012 TM01 Termination of appointment of Katharin Gosling as a director
28 Nov 2012 AP01 Appointment of Mr David Charles Noble as a director
15 Aug 2012 AD01 Registered office address changed from 309 High Road Benfleet SS7 5HA England on 15 August 2012
11 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
15 Feb 2012 AR01 Annual return made up to 23 November 2011 with full list of shareholders
15 Feb 2012 TM01 Termination of appointment of Heidi Noble as a director