Advanced company searchLink opens in new window

MIDNIGHT TRANSFER LIMITED

Company number 06472751

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2017 AA Accounts for a dormant company made up to 31 January 2016
12 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
12 Jan 2017 DS01 Application to strike the company off the register
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2016 AP03 Appointment of Mr David James Cleary as a secretary on 21 October 2016
01 Nov 2016 TM02 Termination of appointment of James Neil Watson as a secretary on 20 October 2016
15 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
19 Aug 2015 AA Accounts for a dormant company made up to 31 January 2015
17 Jul 2015 TM01 Termination of appointment of Patrick Philip Gurney as a director on 16 July 2015
13 Jul 2015 AP01 Appointment of Roger Stuart Howl as a director on 10 July 2015
22 Apr 2015 AP01 Appointment of Neil Patrick Davidson as a director on 22 April 2015
01 Apr 2015 TM01 Termination of appointment of Amanda Suzanne Cupples as a director on 1 April 2015
29 Mar 2015 AP01 Appointment of Ms Amanda Suzanne Cupples as a director on 27 March 2015
27 Mar 2015 TM01 Termination of appointment of Michael James Doughty as a director on 27 March 2015
27 Mar 2015 AP01 Appointment of Patrick Philip Gurney as a director on 27 March 2015
18 Feb 2015 AD01 Registered office address changed from Holborn Towers First Floor 137-144 High Holborn London WC1A 9JE to C/O Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD on 18 February 2015
20 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
20 Jan 2015 AP03 Appointment of Mr James Neil Watson as a secretary on 19 January 2015
19 Jan 2015 AD01 Registered office address changed from Denham Media Park North Orbital Road Denham Uxbridge Middlesex UB9 5HQ to Holborn Towers First Floor 137-144 High Holborn London WC1A 9JE on 19 January 2015
19 Jan 2015 TM02 Termination of appointment of Christopher Edward Catterall as a secretary on 19 January 2015
18 Jul 2014 AA Accounts for a dormant company made up to 31 January 2014
23 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
20 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013