Advanced company searchLink opens in new window

MIDWELL BUSINESS SERVICES LTD

Company number 10277736

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 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