Advanced company searchLink opens in new window

MIDGARD COMPLIANCE SOLUTIONS LIMITED

Company number 09366554

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)
14 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
21 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 23 May 2022
07 Jun 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 1 Kings Avenue Winchmore Hill London N21 3NA on 7 June 2021
02 Jun 2021 600 Appointment of a voluntary liquidator
02 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-24
02 Jun 2021 LIQ01 Declaration of solvency
22 Jan 2021 PSC04 Change of details for Mr Mario Menz as a person with significant control on 8 August 2016
21 Jan 2021 CS01 Confirmation statement made on 24 December 2020 with updates
21 Jan 2021 CH01 Director's details changed for Mr Mario Menz on 8 August 2016
23 Mar 2020 AA Micro company accounts made up to 31 December 2019
24 Dec 2019 CS01 Confirmation statement made on 24 December 2019 with updates
24 Dec 2019 PSC07 Cessation of Mario Menz as a person with significant control on 1 January 2019
19 Jul 2019 AA Micro company accounts made up to 31 December 2018
24 Dec 2018 CS01 Confirmation statement made on 24 December 2018 with updates
04 May 2018 AA Micro company accounts made up to 31 December 2017
29 Dec 2017 CS01 Confirmation statement made on 24 December 2017 with updates
03 Apr 2017 AA Micro company accounts made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Dec 2015 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
24 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-24
  • GBP 1