- Company Overview for MIDJAC LIMITED (12897839)
- Filing history for MIDJAC LIMITED (12897839)
- People for MIDJAC LIMITED (12897839)
- Registers for MIDJAC LIMITED (12897839)
- More for MIDJAC LIMITED (12897839)
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
|