- Company Overview for ALAN MIDDLETON LIMITED (11987483)
- Filing history for ALAN MIDDLETON LIMITED (11987483)
- People for ALAN MIDDLETON LIMITED (11987483)
- More for ALAN MIDDLETON LIMITED (11987483)
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
|