Advanced company searchLink opens in new window

MIDLAND HENDON LIMITED

Company number 09856330

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)
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