Advanced company searchLink opens in new window

MIDDLESTUMP LTD

Company number 09279072

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 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
  • GBP 260,416
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
  • GBP 260,416
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
  • GBP 260,416
09 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-10-24
  • GBP 100