Advanced company searchLink opens in new window

MIDLANDS COMMODITIES LTD

Company number 10514748

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)
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2022 RP05 Registered office address changed to PO Box 4385, 10514748 - Companies House Default Address, Cardiff, CF14 8LH on 3 November 2022
29 Dec 2021 CS01 Confirmation statement made on 29 December 2021 with updates
15 Sep 2021 AA Micro company accounts made up to 30 December 2020
11 Jun 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
06 Jan 2021 AA Full accounts made up to 31 December 2018
14 Jul 2020 AD01 Registered office address changed from 85 Great Portland Street 1st Floor London W1W 7LT England to Suite 2a, Blackthorn House St Pauls Square Birmingham B3 1RL on 14 July 2020
21 May 2020 DISS40 Compulsory strike-off action has been discontinued
20 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
27 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2020 AD01 Registered office address changed from 36E Rookery Road Handsworth Birmingham B21 9NB England to 85 Great Portland Street 1st Floor London W1W 7LT on 7 January 2020
19 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
17 Jun 2019 AD01 Registered office address changed from 85 Great Portland Street 1st Floor London W1W 7LT England to 36E Rookery Road Handsworth Birmingham B21 9NB on 17 June 2019
03 Jun 2019 TM01 Termination of appointment of David Wilhelm Stratmann as a director on 3 June 2019
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
04 Feb 2019 AD01 Registered office address changed from 511 Foleshill Road Coventry CV6 5AU England to 85 Great Portland Street 1st Floor London W1W 7LT on 4 February 2019
04 Feb 2019 SH01 Statement of capital following an allotment of shares on 4 February 2019
  • GBP 220,000
18 Dec 2018 TM02 Termination of appointment of David Wilhelm Stratmann as a secretary on 15 December 2018
12 Dec 2018 MAR Re-registration of Memorandum and Articles
12 Dec 2018 CERT10 Certificate of re-registration from Public Limited Company to Private
12 Dec 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Dec 2018 RR02 Re-registration from a public company to a private limited company