Advanced company searchLink opens in new window

MIDHURST PADSTOW LIMITED

Company number 09851625

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)
01 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2019 AP01 Appointment of Miss Hollie Louise Lomas as a director on 19 August 2018
21 Feb 2019 TM01 Termination of appointment of Raghib Kimera-Kimbugwe as a director on 19 August 2018
21 Feb 2019 PSC07 Cessation of Raghib Kimera-Kimbugwe as a person with significant control on 19 August 2018
19 Aug 2018 TM01 Termination of appointment of Skye Lucy Ann Clifford as a director on 19 August 2018
19 Aug 2018 PSC07 Cessation of Skye Lucy Ann Clifford as a person with significant control on 19 August 2018
19 Aug 2018 PSC01 Notification of Raghib Kimera-Kimbugwe as a person with significant control on 3 August 2018
08 Aug 2018 AP01 Appointment of Mr Raghib Kimera-Kimbugwe as a director on 3 August 2018
06 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
06 Jul 2018 PSC07 Cessation of Matthew Timothy Joshua Caillaux as a person with significant control on 4 June 2018
07 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
31 May 2018 TM01 Termination of appointment of Matthew Timothy Joshua Caillaux as a director on 31 October 2017
31 May 2018 PSC01 Notification of Skye Lucy Ann Clifford as a person with significant control on 2 November 2016
31 May 2018 AP01 Notice of removal of a director
17 Feb 2018 PSC04 Change of details for Mr Matthew Timothy Joshua Caillaux as a person with significant control on 10 January 2018
16 Feb 2018 AP01 Appointment of Mr Matthew Timothy Joshua Caillaux as a director on 2 November 2015
15 Feb 2018 PSC01 Notification of Matthew Timothy Joshua Caillaux as a person with significant control on 10 January 2018
15 Feb 2018 AD01 Registered office address changed from , 785a London Road, Thornton Heath, CR7 6AW, England to Kemp House 152-160 City Road London EC1V 2NX on 15 February 2018
14 Feb 2018 PSC07 Cessation of Neil Palmer as a person with significant control on 10 January 2018
14 Feb 2018 TM01 Termination of appointment of Neil Palmer as a director on 10 January 2018
30 Sep 2017 AD01 Registered office address changed from , 785 London Road, Thornton Heath, CR7 6AW, England to Kemp House 152-160 City Road London EC1V 2NX on 30 September 2017
30 Sep 2017 AD01 Registered office address changed from , 5 Ashlings Way, Hove, BN3 8JH, England to Kemp House 152-160 City Road London EC1V 2NX on 30 September 2017
29 Sep 2017 AD01 Registered office address changed from , Fanshawe House Pioneer Business Park, Amy Johnson Way, York, YO30 4TN, England to Kemp House 152-160 City Road London EC1V 2NX on 29 September 2017
28 Sep 2017 AAMD Amended total exemption full accounts made up to 30 November 2016