- Company Overview for MIDDLEFORTH SUCCESSFUL LTD (09523933)
- Filing history for MIDDLEFORTH SUCCESSFUL LTD (09523933)
- People for MIDDLEFORTH SUCCESSFUL LTD (09523933)
- More for MIDDLEFORTH SUCCESSFUL LTD (09523933)
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 |