Advanced company searchLink opens in new window

MIDDCO 6 LIMITED

Company number 09906918

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2018 DS01 Application to strike the company off the register
04 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-04
11 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
16 Oct 2017 AA Accounts for a small company made up to 30 June 2017
26 Jul 2017 AP01 Appointment of Mr Mark John Dilley as a director on 10 July 2017
26 Jul 2017 TM01 Termination of appointment of Duncan Sinclair Syers as a director on 10 July 2017
26 Jul 2017 TM01 Termination of appointment of Duncan Sinclair Syers as a director on 10 July 2017
18 Jan 2017 AA Full accounts made up to 30 June 2016
08 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
31 May 2016 AA01 Current accounting period shortened from 31 December 2016 to 30 June 2016
18 Feb 2016 AP01 Appointment of Mr Duncan Sinclair Syers as a director on 12 February 2016
18 Feb 2016 AP01 Appointment of Mr Richard Anthony Lewis as a director on 12 February 2016
18 Feb 2016 AP01 Appointment of Mr Charles Benjamin Aaron Ziff as a director on 12 February 2016
18 Feb 2016 AP01 Appointment of Mr Edward Max Ziff as a director on 12 February 2016
18 Feb 2016 AP03 Appointment of Mr Dominic Michael Lush as a secretary on 12 February 2016
19 Jan 2016 AP01 Appointment of Mr William Marchant as a director on 19 January 2016
15 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2016 CERTNM Company name changed belgravia living (tariff street) LIMITED\certificate issued on 12/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11
08 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted