Advanced company searchLink opens in new window

MID HOLDING CO UK LIMITED

Company number 09045035

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)
24 Feb 2024 AM10 Administrator's progress report
22 Dec 2023 AD01 Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 22 December 2023
21 Aug 2023 AM10 Administrator's progress report
22 Jul 2023 AM19 Notice of extension of period of Administration
27 Feb 2023 AM10 Administrator's progress report
19 Oct 2022 AM07 Result of meeting of creditors
19 Oct 2022 MR04 Satisfaction of charge 090450350001 in full
11 Oct 2022 AM06 Notice of deemed approval of proposals
20 Sep 2022 AM03 Statement of administrator's proposal
29 Jul 2022 AD01 Registered office address changed from Hapag-Lloyd House Cambridge Road Barking IG11 8HH England to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 29 July 2022
29 Jul 2022 AM01 Appointment of an administrator
27 Jul 2022 TM01 Termination of appointment of Jacqueline Margaret Diane Adams-Hooker as a director on 25 July 2022
01 Jul 2022 TM01 Termination of appointment of Steven William Hearn as a director on 27 June 2022
22 Apr 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
26 Aug 2021 MR01 Registration of charge 090450350002, created on 23 August 2021
03 May 2021 MR01 Registration of charge 090450350001, created on 29 April 2021
30 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
31 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
29 Sep 2020 TM01 Termination of appointment of Andrew David Shepherd as a director on 1 September 2020
29 Sep 2020 AP01 Appointment of Mr Steven William Hearn as a director on 1 September 2020
29 Jul 2020 PSC04 Change of details for Mr Sahel-Abedul Hadi Majali as a person with significant control on 31 December 2019
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
17 Feb 2020 TM01 Termination of appointment of Shaker Sahel Majali as a director on 1 January 2020
04 Oct 2019 AA Group of companies' accounts made up to 31 December 2018