- Company Overview for MID HOLDING CO UK LIMITED (09045035)
- Filing history for MID HOLDING CO UK LIMITED (09045035)
- People for MID HOLDING CO UK LIMITED (09045035)
- Charges for MID HOLDING CO UK LIMITED (09045035)
- Insolvency for MID HOLDING CO UK LIMITED (09045035)
- More for MID HOLDING CO UK LIMITED (09045035)
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) |
---|---|---|---|
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 | |
20 Aug 2019 | CH01 | Director's details changed for Mr Andrew David Shepherd on 31 July 2019 | |
20 Aug 2019 | CH01 | Director's details changed for Mr Sahel Majali on 31 July 2019 | |
20 Aug 2019 | PSC04 | Change of details for Mr Sahel Majali as a person with significant control on 31 July 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
01 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
23 May 2018 | AD01 | Registered office address changed from Unit 31 Bec 2 50 Walkering Road Barking IG11 8GN United Kingdom to Hapag-Lloyd House Cambridge Road Barking IG11 8HH on 23 May 2018 | |
17 Oct 2017 | TM01 | Termination of appointment of Ala Ghazi Shabaan Yakhout as a director on 5 October 2017 | |
17 Oct 2017 | AP01 | Appointment of Mrs Jacqueline Margaret Diane Adams-Hooker as a director on 5 October 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Ala Baha Omar Al Masri as a director on 5 October 2017 | |
17 Oct 2017 | TM02 | Termination of appointment of Sahel Majali as a secretary on 5 October 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Ala Baha Omar Al Masri as a director on 5 October 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Ala Baha Omar Al Masri as a director on 5 October 2017 | |
17 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
17 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
03 May 2017 | AAMD | Amended group of companies' accounts made up to 31 December 2015 | |
11 Feb 2017 | AUD | Auditor's resignation | |
13 Jan 2017 | AAMD | Amended group of companies' accounts made up to 31 December 2014 | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
20 May 2016 | AD01 | Registered office address changed from 50 Suite 31 Wakering Road Barking Essex IG11 8GN England to Unit 31 Bec 2 50 Walkering Road Barking IG11 8GN on 20 May 2016 | |
12 May 2016 | CH01 | Director's details changed for Mr Sahel Majali on 12 May 2016 |