- Company Overview for MIDGEE LIMITED (SC309177)
- Filing history for MIDGEE LIMITED (SC309177)
- People for MIDGEE LIMITED (SC309177)
- Charges for MIDGEE LIMITED (SC309177)
- More for MIDGEE LIMITED (SC309177)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2019 | DS01 | Application to strike the company off the register | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
11 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 Feb 2016 | AD01 | Registered office address changed from Woodhouselees Woodhouselees Canonbie DG14 0TE to Scott House 1 Douglas Square Newcastleton TD9 0QU on 19 February 2016 | |
02 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
02 Oct 2015 | AD01 | Registered office address changed from Woodhouselees Woodhouselees Canonbie Dumfriesshire DG14 0TE Great Britain to Woodhouselees Woodhouselees Canonbie DG14 0TE on 2 October 2015 | |
02 Oct 2015 | AD01 | Registered office address changed from The Toll Bar Cottage North Hermitage Street Newcastleton Scottish Borders TD9 0RG to Woodhouselees Woodhouselees Canonbie DG14 0TE on 2 October 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
07 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
05 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
17 Nov 2011 | TM01 | Termination of appointment of Alistair Hodgson as a director | |
30 Sep 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |