Advanced company searchLink opens in new window

MIDJAC LIMITED

Company number 12897839

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)
19 Feb 2024 CH01 Director's details changed for Mr Abdul Majid Khan on 10 November 2022
19 Feb 2024 AC92 Restoration by order of the court
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2022 DS01 Application to strike the company off the register
11 May 2022 AA Micro company accounts made up to 31 August 2021
21 Mar 2022 AA01 Previous accounting period shortened from 30 September 2021 to 31 August 2021
26 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
23 Apr 2021 CH01 Director's details changed for Mr Abdul Khan on 22 November 2020
01 Apr 2021 AD01 Registered office address changed from 27 High Mead Luton LU3 1RY England to 18 Dell Crescent Northampton NN3 8SG on 1 April 2021
31 Mar 2021 PSC03 Notification of Abdul Majid Khan as a person with significant control on 2 November 2020
31 Mar 2021 PSC02 Notification of Abdul Majid Khan as a person with significant control on 2 November 2020
30 Mar 2021 TM01 Termination of appointment of Nazir Javed as a director on 2 November 2020
30 Mar 2021 CH01 Director's details changed for Mr Abdul Khan on 30 March 2021
30 Mar 2021 AP01 Appointment of Mr Abdul Khan as a director on 2 November 2020
30 Mar 2021 PSC07 Cessation of Nazir Javed as a person with significant control on 2 November 2020
02 Dec 2020 AD01 Registered office address changed from 18 Dell Crescent Northampton NN3 8SG England to 27 High Mead Luton LU3 1RY on 2 December 2020
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
22 Oct 2020 PSC01 Notification of Nazir Javed as a person with significant control on 22 October 2020
22 Oct 2020 PSC07 Cessation of Abdul Khan as a person with significant control on 22 October 2020
22 Oct 2020 AP01 Appointment of Miss Nazir Javed as a director on 22 October 2020
22 Oct 2020 TM01 Termination of appointment of Abdul Khan as a director on 22 October 2020
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with updates
23 Sep 2020 AD01 Registered office address changed from 4 Rembrandt Road Edgware HA8 5RR England to 18 Dell Crescent Northampton NN3 8SG on 23 September 2020
22 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-22
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted