- Company Overview for MIDDLEPOINT DEVELOPMENTS LIMITED (08872074)
- Filing history for MIDDLEPOINT DEVELOPMENTS LIMITED (08872074)
- People for MIDDLEPOINT DEVELOPMENTS LIMITED (08872074)
- Charges for MIDDLEPOINT DEVELOPMENTS LIMITED (08872074)
- More for MIDDLEPOINT DEVELOPMENTS LIMITED (08872074)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2019 | AP01 | Appointment of Mr Christopher John Walters as a director on 1 October 2018 | |
12 Aug 2019 | TM01 | Termination of appointment of Ian David Solkin as a director on 1 October 2018 | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
13 Jun 2018 | PSC05 | Change of details for Havana West Limited as a person with significant control on 18 April 2016 | |
13 Jun 2018 | PSC07 | Cessation of Christopher John Walters as a person with significant control on 18 April 2016 | |
04 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
27 Apr 2017 | TM01 | Termination of appointment of Lucille Lanette De Savary as a director on 19 April 2017 | |
07 Apr 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
16 Feb 2017 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Oct 2016 | AP01 | Appointment of Mr Ian David Solkin as a director on 21 September 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Christopher John Walters as a director on 21 September 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Aug 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
10 Sep 2014 | AP03 | Appointment of Joseph James Keefe as a secretary on 26 August 2014 | |
02 Jul 2014 | MR01 | Registration of charge 088720740001 |