Advanced company searchLink opens in new window

MIDART LTD

Company number 06407432

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2013 DS01 Application to strike the company off the register
14 Feb 2013 AR01 Annual return made up to 23 October 2012 with full list of shareholders
Statement of capital on 2013-02-14
  • GBP 1
14 Feb 2013 AD02 Register inspection address has been changed from 34 Buckingham Palace Road Suite 9 Belgravia, London England SW1W 0RH United Kingdom
13 Feb 2013 AD04 Register(s) moved to registered office address
13 Feb 2013 AP03 Appointment of Mr Alec Frank Turner as a secretary on 12 February 2013
07 Feb 2013 AD01 Registered office address changed from 34 Buckingham Palace Road Suite 9 Belgravia, London England SW1W 0RH United Kingdom on 7 February 2013
25 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
28 Dec 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
28 Dec 2011 AD02 Register inspection address has been changed from C/O Sandringham Secretarial Services Ltd 61 Sandringham Road Golders Green London NW11 9DR England
27 Dec 2011 AD03 Register(s) moved to registered inspection location
07 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
25 May 2011 AD01 Registered office address changed from Suite 9 34 Buckingham Palace Road Belgravia London SW1W 0RH England on 25 May 2011
25 May 2011 AD01 Registered office address changed from C/O 6th Floor International House 223 Regent Street London W1B 2QD England on 25 May 2011
16 May 2011 AD01 Registered office address changed from 34 Buckingham Palace Road Belgravia London England SW1W 0RH United Kingdom on 16 May 2011
11 May 2011 AD01 Registered office address changed from 6th Floor International House 223 Regent Street London W1B 2QD on 11 May 2011
11 May 2011 TM02 Termination of appointment of Sandringham Secretarial Services Limited as a secretary
04 May 2011 AD01 Registered office address changed from 61 Sandringham Road, Golders Green, London NW11 9DR on 4 May 2011
30 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2011 AR01 Annual return made up to 23 October 2010 with full list of shareholders
22 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
30 Dec 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
30 Dec 2009 AD02 Register inspection address has been changed