Advanced company searchLink opens in new window

MIDRIVE LIMITED

Company number 09134222

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)
23 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 2 August 2023
01 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 2 August 2022
29 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 2 August 2021
07 Dec 2020 LIQ01 Declaration of solvency
07 Dec 2020 600 Appointment of a voluntary liquidator
14 Sep 2020 AD01 Registered office address changed from Borough Studios 131 Great Suffolk Street London SE1 1PP England to Montague Place Qiuayside Chatham Maritime Chatham Kent ME4 4QU on 14 September 2020
27 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-03
27 Aug 2020 LIQ01 Declaration of solvency
27 Nov 2019 TM02 Termination of appointment of Curzon Corporate Secretaries Limited as a secretary on 27 November 2019
10 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
29 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
18 Apr 2019 AP01 Appointment of Hugh Chappell as a director on 18 October 2018
18 Apr 2019 AP01 Appointment of Mr Andrew Mark Metson Parker as a director on 18 October 2018
18 Apr 2019 TM01 Termination of appointment of Simon Peter Hagger as a director on 18 October 2018
18 Apr 2019 TM01 Termination of appointment of David Conrad Norris as a director on 18 October 2018
18 Apr 2019 TM01 Termination of appointment of Faizal Asher Ismail as a director on 2 April 2019
02 Oct 2018 AD01 Registered office address changed from Ashford Road Newingreen Hythe Kent CT21 4JF to Borough Studios 131 Great Suffolk Street London SE1 1PP on 2 October 2018
01 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
04 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 23/04/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2018 SH02 Sub-division of shares on 23 April 2018
03 Sep 2018 SH02 Sub-division of shares on 23 April 2018
03 Sep 2018 SH10 Particulars of variation of rights attached to shares
03 Sep 2018 SH10 Particulars of variation of rights attached to shares
03 Sep 2018 SH08 Change of share class name or designation
03 Sep 2018 SH10 Particulars of variation of rights attached to shares