- Company Overview for MIDLAND DIRECT SERVICES LIMITED (09062308)
- Filing history for MIDLAND DIRECT SERVICES LIMITED (09062308)
- People for MIDLAND DIRECT SERVICES LIMITED (09062308)
- More for MIDLAND DIRECT SERVICES LIMITED (09062308)
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 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
07 Jan 2020 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
06 Jan 2020 | CS01 | Confirmation statement made on 12 August 2019 with updates | |
07 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2019 | AA | Micro company accounts made up to 31 May 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
23 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
30 Jan 2018 | AP01 | Appointment of Mr Ummoh Young Umoh as a director on 8 January 2017 | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Mosepele Wamunyima as a director on 22 November 2016 | |
09 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
02 Nov 2016 | AP01 | Appointment of Miss Mosepele Wamunyima as a director on 2 November 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Lauren Binfield as a director on 2 November 2016 | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
16 Dec 2014 | AD01 | Registered office address changed from Friar Gate Studios Ford Street Derby DE1 1EE England to 282 Rowditch Business Centre Uttoxeter New Road Derby DE22 3LN on 16 December 2014 |