- Company Overview for MIDLANDS SITE MANAGEMENT LIMITED (11292408)
- Filing history for MIDLANDS SITE MANAGEMENT LIMITED (11292408)
- People for MIDLANDS SITE MANAGEMENT LIMITED (11292408)
- More for MIDLANDS SITE MANAGEMENT LIMITED (11292408)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2020 | DS01 | Application to strike the company off the register | |
08 Sep 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 60 Kingsfold Bradville Milton Keynes MK13 7BL on 30 April 2019 | |
20 Feb 2019 | TM02 | Termination of appointment of James Gatangi as a secretary on 11 February 2019 | |
20 Feb 2019 | AP01 | Appointment of Mr James Gatangi as a director on 11 February 2019 | |
25 Jan 2019 | CH03 | Secretary's details changed for Mr James Gatangi on 15 January 2019 | |
25 Jan 2019 | CH03 | Secretary's details changed for Mr James Gatangi on 15 January 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
14 Sep 2018 | PSC07 | Cessation of Esther Wambui Njenga as a person with significant control on 1 September 2018 | |
14 Sep 2018 | TM01 | Termination of appointment of Esther Wambui Njenga as a director on 1 September 2018 | |
05 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-05
|