- Company Overview for MIDLANDS COMMODITIES LTD (10514748)
- Filing history for MIDLANDS COMMODITIES LTD (10514748)
- People for MIDLANDS COMMODITIES LTD (10514748)
- More for MIDLANDS COMMODITIES LTD (10514748)
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
|
|
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
|
|
12 Dec 2018 | RR02 | Re-registration from a public company to a private limited company |