Advanced company searchLink opens in new window

MIDGARD DEVELOPMENTS LIMITED

Company number 11624983

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)
17 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2022 CS01 Confirmation statement made on 8 December 2021 with no updates
17 Jan 2022 AD01 Registered office address changed from PO Box Unit 100 14 14 Chertsey Road Woking GU21 5AH England to PO Box Unit 100 14 Chertsey Road Woking GU21 5AH on 17 January 2022
21 Sep 2021 AA Accounts for a dormant company made up to 31 October 2020
12 May 2021 AD01 Registered office address changed from 10 Barnett Lane Lightwater Surrey GU18 5LE United Kingdom to PO Box Unit 100 14 14 Chertsey Road Woking GU21 5AH on 12 May 2021
22 Dec 2020 PSC04 Change of details for Mr Ngoni Kevin Pawadyira as a person with significant control on 21 December 2020
16 Dec 2020 CH01 Director's details changed for Mr Ngoni Kevin Pawadyira on 16 December 2020
16 Dec 2020 CH01 Director's details changed for Mr Ngoni Pawadyira on 16 December 2020
08 Dec 2020 PSC01 Notification of Ngoni Kevin Pawadyira as a person with significant control on 8 December 2020
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
08 Dec 2020 AP01 Appointment of Mr Ngoni Pawadyira as a director on 8 December 2020
08 Dec 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 10 Barnett Lane Lightwater Surrey GU185LE on 8 December 2020
08 Dec 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 8 December 2020
08 Dec 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 8 December 2020
08 Dec 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 8 December 2020
11 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
11 Nov 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 9 November 2020
11 Nov 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 9 November 2020
11 Nov 2020 AP01 Appointment of Mr Bryan Thornton as a director on 9 November 2020
09 Nov 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 November 2020
19 Oct 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 19 October 2020
19 Oct 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 19 October 2020
19 Oct 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 19 October 2020
01 Nov 2019 AA Accounts for a dormant company made up to 31 October 2019