- Company Overview for MIDAS FINANCE GROUP LTD (08288848)
- Filing history for MIDAS FINANCE GROUP LTD (08288848)
- People for MIDAS FINANCE GROUP LTD (08288848)
- More for MIDAS FINANCE GROUP LTD (08288848)
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) |
---|---|---|---|
21 Nov 2019 | AD01 | Registered office address changed from 72 Daniel Close Chafford Hundred Grays Essex RM16 6PR to 44 Gleneagles Drive Maidstone Kent ME15 6FH on 21 November 2019 | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
11 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
12 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-12
|
|
30 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
29 Dec 2014 | AD01 | Registered office address changed from 6 Ranworth Close Erith Kent DA8 3AD to 72 Daniel Close Chafford Hundred Grays Essex RM16 6PR on 29 December 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
12 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
22 Mar 2013 | AP01 | Appointment of Mr Ayotunde Olufunbi Ii Olutimehin as a director | |
12 Nov 2012 | NEWINC |
Incorporation
|