- Company Overview for MIDRIVE LIMITED (09134222)
- Filing history for MIDRIVE LIMITED (09134222)
- People for MIDRIVE LIMITED (09134222)
- Insolvency for MIDRIVE LIMITED (09134222)
- More for MIDRIVE LIMITED (09134222)
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
|
|
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
|
|
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 |