- Company Overview for MIDLAND CITY PROPERTIES LIMITED (00700639)
- Filing history for MIDLAND CITY PROPERTIES LIMITED (00700639)
- People for MIDLAND CITY PROPERTIES LIMITED (00700639)
- Charges for MIDLAND CITY PROPERTIES LIMITED (00700639)
- Insolvency for MIDLAND CITY PROPERTIES LIMITED (00700639)
- More for MIDLAND CITY PROPERTIES LIMITED (00700639)
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) |
---|---|---|---|
07 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
13 Apr 2018 | TM01 | Termination of appointment of Rashidi Olugbenga Keshiro as a director on 9 April 2018 | |
13 Apr 2018 | AP01 | Appointment of Khwaja Kamran Shah as a director on 9 April 2018 | |
05 Oct 2017 | AD01 | Registered office address changed from 16 Palace Street London SW1E 5JQ to 15 Canada Square London E14 5GL on 5 October 2017 | |
04 Oct 2017 | LIQ01 | Declaration of solvency | |
04 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
04 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
11 Oct 2016 | TM01 | Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 10 October 2016 | |
11 Oct 2016 | AP01 | Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 10 October 2016 | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 24 December 2015 | |
25 May 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
15 Oct 2015 | AA | Accounts for a dormant company made up to 24 December 2014 | |
30 Jul 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
21 Jul 2015 | AP01 | Appointment of Miss Guat Hoon (Known as Christina) Ong as a director on 20 July 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 | |
31 Aug 2014 | AA | Accounts for a dormant company made up to 24 December 2013 | |
28 Jul 2014 | TM02 | Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
03 Oct 2013 | AA | Accounts for a small company made up to 24 December 2012 | |
31 May 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
02 Oct 2012 | AA | Full accounts made up to 24 December 2011 |