- Company Overview for MIDBLOSSOMRIVER LTD (11971638)
- Filing history for MIDBLOSSOMRIVER LTD (11971638)
- People for MIDBLOSSOMRIVER LTD (11971638)
- More for MIDBLOSSOMRIVER LTD (11971638)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2022 | DS01 | Application to strike the company off the register | |
23 Jan 2022 | AD01 | Registered office address changed from 51 Rothersthrope Road Rothersthrope Trading Estate Northampton NN4 8JD to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 23 January 2022 | |
25 Nov 2021 | AA | Micro company accounts made up to 5 April 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
07 Jan 2021 | AA | Micro company accounts made up to 5 April 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
11 Mar 2020 | PSC07 | Cessation of Ali Mortimer as a person with significant control on 19 June 2019 | |
07 Nov 2019 | PSC01 | Notification of Victor Vidana Jr as a person with significant control on 19 June 2019 | |
23 Aug 2019 | AA01 | Current accounting period shortened from 30 April 2020 to 5 April 2020 | |
20 Jun 2019 | TM01 | Termination of appointment of Ali Mortimer as a director on 18 June 2019 | |
20 Jun 2019 | AP01 | Appointment of Mr Victor Vidana Jr as a director on 18 June 2019 | |
20 May 2019 | AD01 | Registered office address changed from 10 Kettle Drive Hawkinge Folkestone CT18 7RF United Kingdom to 51 Rothersthrope Road Rothersthrope Trading Estate Northampton NN4 8JD on 20 May 2019 | |
30 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-30
|