Advanced company searchLink opens in new window

MIDFORD ACCOUNTANTS LTD

Company number 08847040

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)
05 Feb 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Oct 2024 AD01 Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 6a Nesbitts Alley Barnet EN5 5XG on 30 October 2024
03 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 13 September 2024
06 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 13 September 2023
27 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 13 September 2022
31 Jan 2022 AD01 Registered office address changed from C/O Aabrs Limited, Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 31 January 2022
11 Oct 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Oct 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
21 Sep 2021 AD01 Registered office address changed from 3 Gower Street London WC1E 6HA to C/O Aabrs Limited, Labs Atrium Chalk Farm Road Camden London NW1 8AH on 21 September 2021
21 Sep 2021 LIQ02 Statement of affairs
21 Sep 2021 600 Appointment of a voluntary liquidator
21 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-14
22 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
28 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
02 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
02 Nov 2017 PSC01 Notification of Artem Grebinnyk as a person with significant control on 1 November 2017
02 Nov 2017 PSC07 Cessation of Artem Grebinnyk as a person with significant control on 1 November 2017
02 Nov 2017 PSC01 Notification of Artem Grebinnyk as a person with significant control on 1 November 2017
02 Nov 2017 PSC07 Cessation of Bashir Bille Salat as a person with significant control on 1 November 2017