Advanced company searchLink opens in new window

MIDDLEPOINT DEVELOPMENTS LIMITED

Company number 08872074

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)
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
  • GBP 2
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
  • GBP 2
10 Sep 2014 AP03 Appointment of Joseph James Keefe as a secretary on 26 August 2014
02 Jul 2014 MR01 Registration of charge 088720740001