Advanced company searchLink opens in new window

MIDAS LEASING (UK) LIMITED

Company number 04391924

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2016 TM01 Termination of appointment of Sharon Truby as a director on 30 December 2016
30 Dec 2016 TM02 Termination of appointment of Sharon Truby as a secretary on 30 December 2016
30 Dec 2016 TM01 Termination of appointment of Sharon Truby as a director on 30 December 2016
04 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Mar 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
20 Aug 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
22 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
22 Apr 2014 AD01 Registered office address changed from 14 Victoria Road Tamworth Staffordshire B79 7HL on 22 April 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 May 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Mar 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
31 Mar 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Vincent James Truby on 30 March 2010
31 Mar 2010 CH01 Director's details changed for Sharon Truby on 30 March 2010
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Oct 2009 CERTNM Company name changed midas business equipment finance LIMITED\certificate issued on 22/10/09
  • CONNOT ‐
22 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15