Advanced company searchLink opens in new window

MIDLAND DIRECT SERVICES LIMITED

Company number 09062308

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 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
  • GBP 1,000
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