Advanced company searchLink opens in new window

MIDAS NOMINEES LTD

Company number 04512077

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2020 DS01 Application to strike the company off the register
25 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
12 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
13 Nov 2019 TM01 Termination of appointment of Peter Anthony Thomas as a director on 12 November 2019
13 Nov 2019 TM02 Termination of appointment of Peter Anthony Thomas as a secretary on 12 November 2019
13 Nov 2019 AP01 Appointment of Mrs Patricia Sheppard as a director on 12 November 2019
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
08 Mar 2019 AD02 Register inspection address has been changed from 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH England to Sheppard's House Congleton Lane Lower Withington Macclesfield SK11 9LD
07 Mar 2019 PSC07 Cessation of M&M Investment Company Plc as a person with significant control on 7 March 2019
07 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07
07 Mar 2019 PSC01 Notification of Mark Sheppard as a person with significant control on 7 March 2019
26 Feb 2019 AA Accounts for a dormant company made up to 31 July 2018
23 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
17 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
23 Jun 2017 AD03 Register(s) moved to registered inspection location 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH
23 Jun 2017 AD02 Register inspection address has been changed to 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH
23 Jun 2017 AD01 Registered office address changed from 2nd Floor Arthur House Chorlton Street Manchester M1 3FH to 12a Princes Gate Mews London SW7 2PS on 23 June 2017
20 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
05 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-30
05 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
23 Sep 2016 CS01 Confirmation statement made on 15 August 2016 with updates
08 May 2016 AA Full accounts made up to 31 July 2015
07 Jan 2016 AP01 Appointment of Mr Peter Anthony Thomas as a director on 31 August 2015