- Company Overview for MIDLAND HENDON LIMITED (09856330)
- Filing history for MIDLAND HENDON LIMITED (09856330)
- People for MIDLAND HENDON LIMITED (09856330)
- Charges for MIDLAND HENDON LIMITED (09856330)
- Registers for MIDLAND HENDON LIMITED (09856330)
- More for MIDLAND HENDON LIMITED (09856330)
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) |
---|---|---|---|
28 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2020 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
22 Nov 2019 | AA01 | Previous accounting period shortened from 25 November 2018 to 24 November 2018 | |
22 Aug 2019 | AA01 | Previous accounting period shortened from 26 November 2018 to 25 November 2018 | |
29 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2019 | AA | Total exemption full accounts made up to 30 November 2017 | |
23 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2019 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
15 Nov 2018 | AA01 | Previous accounting period shortened from 27 November 2017 to 26 November 2017 | |
21 Aug 2018 | AA01 | Previous accounting period shortened from 28 November 2017 to 27 November 2017 | |
01 Aug 2018 | AD01 | Registered office address changed from C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom to 14 Berkeley Street Mayfair London W1J 8DX on 1 August 2018 | |
21 Jun 2018 | MR04 | Satisfaction of charge 098563300003 in full | |
21 Jun 2018 | MR04 | Satisfaction of charge 098563300004 in full | |
18 Jan 2018 | AA | Total exemption small company accounts made up to 30 November 2016 | |
08 Dec 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
08 Dec 2017 | PSC07 | Cessation of Simcha Asher Green as a person with significant control on 5 November 2016 | |
08 Dec 2017 | PSC01 | Notification of Simcha Asher Green as a person with significant control on 5 November 2016 | |
29 Oct 2017 | AD01 | Registered office address changed from C/O Eeh Ventures Suite 252-254 162-168 Regent Street London W1B 5TB United Kingdom to C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB on 29 October 2017 | |
20 Oct 2017 | AA01 | Previous accounting period shortened from 29 November 2016 to 28 November 2016 | |
02 Aug 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 | |
18 Jan 2017 | CH01 | Director's details changed for Mr Simcha Asher Green on 18 January 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates |