- Company Overview for MIDWELL BUSINESS SERVICES LTD (10277736)
- Filing history for MIDWELL BUSINESS SERVICES LTD (10277736)
- People for MIDWELL BUSINESS SERVICES LTD (10277736)
- More for MIDWELL BUSINESS SERVICES LTD (10277736)
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 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2021 | AA | Micro company accounts made up to 31 July 2018 | |
10 May 2021 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
11 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
31 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2018 | AD01 | Registered office address changed from 188 Forest Road London E17 6JG England to Suit 605 28-42 Clements Road Ilford IG1 1BA on 19 November 2018 | |
17 Oct 2018 | DS02 | Withdraw the company strike off application | |
18 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2018 | DS01 | Application to strike the company off the register | |
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
04 Jul 2018 | PSC01 | Notification of Casba Bogdan as a person with significant control on 4 July 2018 | |
04 Jul 2018 | AP01 | Appointment of Mr Csaba Bogdan as a director on 4 July 2018 | |
04 Jul 2018 | TM01 | Termination of appointment of Mohammad Amar Butt Akhtar as a director on 4 July 2018 | |
04 Jul 2018 | PSC07 | Cessation of Muhammad Amar Butt Akhtar as a person with significant control on 4 July 2018 | |
31 May 2018 | AD01 | Registered office address changed from Olympic House 28-42 Clement Road Ilford Essex IG1 1BA United Kingdom to 188 Forest Road London E17 6JG on 31 May 2018 | |
30 May 2018 | PSC01 | Notification of Muhammad Amar Butt Akhtar as a person with significant control on 30 May 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
30 May 2018 | AP01 | Appointment of Mr Mohammad Amar Butt Akhtar as a director on 30 May 2018 |