Advanced company searchLink opens in new window

MIDELTON EXPRESS LIMITED

Company number 09310069

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)
12 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2017 TM02 Termination of appointment of British West Indies as a secretary on 6 June 2017
06 Jun 2017 AD01 Registered office address changed from Office 3.11, Nwms Center 3rd Floor; 31 Southampton Row London WC1B 5HJ England to 83 Ducie Street Manchester M1 2JQ on 6 June 2017
06 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
06 Jan 2017 AA Accounts for a dormant company made up to 30 November 2016
27 Jul 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
14 Apr 2016 AP01 Appointment of Maksim Ulanov as a director on 14 April 2016
14 Apr 2016 TM01 Termination of appointment of Jean-Christophe Amarc Payet as a director on 14 April 2016
14 Jan 2016 AP01 Appointment of Mr Jean-Christophe Amarc Payet as a director on 12 January 2016
13 Jan 2016 TM01 Termination of appointment of Vanesssa Payet as a director on 12 January 2016
13 Jan 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to Office 3.11, Nwms Center 3rd Floor; 31 Southampton Row London WC1B 5HJ on 13 January 2016
10 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
20 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
13 Nov 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1