- Company Overview for MIDDLESTUMP LTD (09279072)
- Filing history for MIDDLESTUMP LTD (09279072)
- People for MIDDLESTUMP LTD (09279072)
- More for MIDDLESTUMP LTD (09279072)
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 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2019 | DS01 | Application to strike the company off the register | |
11 Jan 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Jan 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 31 December 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
15 Nov 2017 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Unit 4 139-141 Mare Street London E8 3RH on 15 November 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
01 Jun 2016 | AD01 | Registered office address changed from 83 Old Ford Road London E2 9QD to Kemp House 152-160 City Road London EC1V 2NX on 1 June 2016 | |
03 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
24 Nov 2015 | AP01 | Appointment of Mr Scott Paul Jones as a director on 24 November 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
16 Jul 2015 | AA01 | Previous accounting period shortened from 31 October 2015 to 30 June 2015 | |
09 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 15 June 2015
|
|
09 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2015 | AD01 | Registered office address changed from 26 Stevens Avenue London E9 6RX United Kingdom to 83 Old Ford Road London E2 9QD on 23 March 2015 | |
24 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-24
|