Advanced company searchLink opens in new window

MIDAS SYNDICATE MANAGEMENT LTD

Company number 07666874

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)
20 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1
22 Jun 2014 AD01 Registered office address changed from Forum House 15-18 Lime Street London EC3M 7AN England on 22 June 2014
21 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
01 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
28 Jun 2013 TM01 Termination of appointment of Kiran Sagoo as a director
28 Jun 2013 TM01 Termination of appointment of Paul Dowling as a director
18 Oct 2012 AP01 Appointment of Mr Kiran Sagoo as a director
16 Oct 2012 AP01 Appointment of Mr Paul Dowling as a director
15 Oct 2012 AP01 Appointment of Mrs Sarah Spence as a director
15 Oct 2012 AP01 Appointment of Mr Philip Alan Maidens as a director
03 Jul 2012 TM01 Termination of appointment of Andrew Sturdy as a director
03 Jul 2012 AA Accounts for a dormant company made up to 30 June 2012
03 Jul 2012 TM02 Termination of appointment of Sian Watson as a secretary
03 Jul 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
03 Jul 2012 AP01 Appointment of Ms Rebecca Sly as a director
27 Jun 2011 SH01 Statement of capital following an allotment of shares on 27 June 2011
  • GBP 1,000
13 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted