Advanced company searchLink opens in new window

MIDDLEFORTH SUCCESSFUL LTD

Company number 09523933

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2023 DS01 Application to strike the company off the register
20 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with updates
13 Feb 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2 February 2023
13 Feb 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 2 February 2023
10 Feb 2023 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 2 February 2023
10 Feb 2023 PSC07 Cessation of Jateen Rathod as a person with significant control on 2 February 2023
10 Feb 2023 AP01 Appointment of Mr Mohammed Ayyaz as a director on 2 February 2023
10 Feb 2023 TM01 Termination of appointment of Jateen Rathod as a director on 2 February 2023
10 Feb 2023 AD01 Registered office address changed from 57 Bardolph Street Leicester LE4 6EH United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 10 February 2023
21 Nov 2022 AA Micro company accounts made up to 30 April 2022
11 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
22 Jan 2022 AA Micro company accounts made up to 30 April 2021
06 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
19 Mar 2021 AA Micro company accounts made up to 30 April 2020
25 Jan 2021 AD01 Registered office address changed from 30 Chaplin Road London NW2 5PN United Kingdom to 57 Bardolph Street Leicester LE4 6EH on 25 January 2021
25 Jan 2021 PSC01 Notification of Jateen Rathod as a person with significant control on 8 January 2021
25 Jan 2021 PSC07 Cessation of Gabriele Bubici as a person with significant control on 8 January 2021
25 Jan 2021 AP01 Appointment of Mr Jateen Rathod as a director on 8 January 2021
25 Jan 2021 TM01 Termination of appointment of Gabriele Bubici as a director on 8 January 2021
07 Sep 2020 AD01 Registered office address changed from 387 Harlesden Road London NW10 3RT United Kingdom to 30 Chaplin Road London NW2 5PN on 7 September 2020
07 Sep 2020 PSC01 Notification of Gabriele Bubici as a person with significant control on 17 August 2020
07 Sep 2020 PSC07 Cessation of George Dickson as a person with significant control on 17 August 2020
07 Sep 2020 AP01 Appointment of Mr Gabriele Bubici as a director on 17 August 2020