- Company Overview for MIDWEST COMMODITIES LIMITED (11514565)
- Filing history for MIDWEST COMMODITIES LIMITED (11514565)
- People for MIDWEST COMMODITIES LIMITED (11514565)
- Charges for MIDWEST COMMODITIES LIMITED (11514565)
- More for MIDWEST COMMODITIES LIMITED (11514565)
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) |
---|---|---|---|
13 Jul 2021 | MR04 | Satisfaction of charge 115145650001 in full | |
27 May 2021 | AD01 | Registered office address changed from , Office 311 70 Gracechurch Street, London, EC3V 0HR, England to 70 Gracechurch Street London EC3V 0HR on 27 May 2021 | |
18 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
18 Nov 2020 | CH01 | Director's details changed for Mr Muhammad Imran on 1 November 2020 | |
17 Nov 2020 | CH01 | Director's details changed for Mr Hitenkumar Shantilal Doshi on 6 October 2020 | |
16 Nov 2020 | PSC01 | Notification of Hitenkumar Shantilal Doshi as a person with significant control on 5 October 2020 | |
16 Nov 2020 | PSC04 | Change of details for Mr Amjad Imam as a person with significant control on 5 October 2020 | |
16 Nov 2020 | PSC01 | Notification of Martin Brian Tobian Gibbins as a person with significant control on 5 October 2020 | |
16 Nov 2020 | PSC01 | Notification of Amjad Imam as a person with significant control on 5 October 2020 | |
16 Nov 2020 | PSC07 | Cessation of Sajiv Kumar Damodaran Nair as a person with significant control on 12 November 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Pallikulangara Rajan Varghese as a director on 12 November 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Sajiv Kumar Damodaran Nair as a director on 12 November 2020 | |
24 Oct 2020 | AP01 | Appointment of Mr Martin Brian Tobias-Gibbins as a director on 22 October 2020 | |
24 Oct 2020 | AP01 | Appointment of Mr Amjad Zak Imam as a director on 22 October 2020 | |
23 Oct 2020 | CERTNM |
Company name changed elegant commodities uk LIMITED\certificate issued on 23/10/20
|
|
01 Oct 2020 | AA | Full accounts made up to 31 July 2020 | |
27 Jul 2020 | RP04SH01 | Second filed SH01 - 21/07/20 Statement of Capital gbp 2 21/07/20 Statement of Capital usd 10000000 | |
23 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 21 July 2020
|
|
20 Jul 2020 | CS01 | Confirmation statement made on 14 June 2020 with updates | |
30 Apr 2020 | MR01 | Registration of charge 115145650001, created on 30 April 2020 | |
03 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 28 February 2020
|
|
16 Jan 2020 | TM01 | Termination of appointment of Colin Hillam Heritage as a director on 15 January 2020 | |
21 Oct 2019 | AA | Accounts for a small company made up to 31 July 2019 | |
01 Oct 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 31 July 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates |