Advanced company searchLink opens in new window

MIGDAL CONTRACTING LIMITED

Company number 10081945

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2018 DS01 Application to strike the company off the register
24 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
08 Mar 2018 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 8 March 2018
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2017 AA01 Previous accounting period extended from 31 March 2017 to 5 April 2017
17 May 2017 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 17 May 2017
17 May 2017 AD01 Registered office address changed from Suite 107 Barcroft House Barcroft Street Bury BL9 5BT United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 17 May 2017
27 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
29 Jun 2016 TM01 Termination of appointment of Michael William Anthony Paul Mclaughlin as a director on 26 March 2016
24 Jun 2016 AP01 Appointment of Mr Den Mark Amit as a director on 26 March 2016
23 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-23
  • GBP 1