- Company Overview for MITHERIDGE CAPITAL MANAGEMENT 1 LIMITED (09668959)
- Filing history for MITHERIDGE CAPITAL MANAGEMENT 1 LIMITED (09668959)
- People for MITHERIDGE CAPITAL MANAGEMENT 1 LIMITED (09668959)
- More for MITHERIDGE CAPITAL MANAGEMENT 1 LIMITED (09668959)
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) |
---|---|---|---|
03 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2024 | DS01 | Application to strike the company off the register | |
23 Jun 2023 | CH01 | Director's details changed for Robert William Guy Yerburgh on 14 February 2023 | |
23 Jun 2023 | AC92 | Restoration by order of the court | |
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2018 | DS01 | Application to strike the company off the register | |
08 Aug 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
22 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
07 Aug 2017 | PSC01 | Notification of Archie John Lord as a person with significant control on 6 April 2016 | |
10 May 2017 | AD01 | Registered office address changed from 1 Bell Street 2nd Floor London NW1 5BY England to C/O Dsj Partners, 1 Bell Street 2nd Floor London NW1 5BY on 10 May 2017 | |
27 Apr 2017 | AD01 | Registered office address changed from 1 Dillington Great Staughton St. Neots Cambridgeshire PE19 5DH United Kingdom to 1 Bell Street 2nd Floor London NW1 5BY on 27 April 2017 | |
27 Feb 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
05 Dec 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
03 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-03
|