Advanced company searchLink opens in new window

ALAN MIDDLETON LIMITED

Company number 11987483

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2020 DS01 Application to strike the company off the register
26 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with updates
26 Oct 2020 AP01 Appointment of Mr Imran Ali as a director on 5 October 2020
26 Oct 2020 PSC01 Notification of Imran Ali as a person with significant control on 5 October 2020
26 Oct 2020 AD01 Registered office address changed from 92 Mount Park Avenue South Croydon CR2 6DJ England to Flat 1 1347 London Road London SW16 4BE on 26 October 2020
26 Oct 2020 TM01 Termination of appointment of Mohammed Saqib Bakth Mazumder as a director on 5 October 2020
26 Oct 2020 PSC07 Cessation of Mohammed Saqib Bakth Mazumder as a person with significant control on 5 October 2020
05 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
05 Oct 2020 AP01 Appointment of Mr Mohammed Saqib Bakth Mazumder as a director on 5 October 2020
05 Oct 2020 AD01 Registered office address changed from 5 Gammons Lane 7 College Yard Watford WD24 6BQ England to 92 Mount Park Avenue South Croydon CR2 6DJ on 5 October 2020
05 Oct 2020 PSC01 Notification of Mohammed Saqib Bakth Mazumder as a person with significant control on 5 October 2020
05 Oct 2020 TM01 Termination of appointment of Md Sohel Saleh as a director on 5 October 2020
05 Oct 2020 PSC07 Cessation of Md Sohel Saleh as a person with significant control on 5 October 2020
24 Jul 2019 PSC01 Notification of Md Sohel Saleh as a person with significant control on 15 July 2019
24 Jul 2019 TM01 Termination of appointment of Evadney Hughes as a director on 15 July 2019
24 Jul 2019 PSC07 Cessation of Evadney Hughes as a person with significant control on 15 July 2019
24 Jul 2019 AP01 Appointment of Md Sohel Saleh as a director on 15 July 2019
24 Jul 2019 AD01 Registered office address changed from 19 Catham Close St. Albans AL1 5QT England to 5 Gammons Lane 7 College Yard Watford WD24 6BQ on 24 July 2019
09 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted