- Company Overview for MIDDLEMORE CONTRACTING LIMITED (09665022)
- Filing history for MIDDLEMORE CONTRACTING LIMITED (09665022)
- People for MIDDLEMORE CONTRACTING LIMITED (09665022)
- More for MIDDLEMORE CONTRACTING LIMITED (09665022)
| 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) |
|---|---|---|---|
| 06 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 29 Sep 2020 | TM01 | Termination of appointment of Sumit Sinha as a director on 29 September 2020 | |
| 29 Sep 2020 | TM01 | Termination of appointment of Ragunath Rajendran as a director on 29 September 2020 | |
| 29 Sep 2020 | PSC07 | Cessation of Ragunath Rajendran as a person with significant control on 29 September 2020 | |
| 01 Apr 2020 | AD01 | Registered office address changed from Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom to Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS on 1 April 2020 | |
| 04 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
| 18 Sep 2019 | AD01 | Registered office address changed from Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom to Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS on 18 September 2019 | |
| 04 Sep 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
| 16 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
| 19 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
| 19 Oct 2018 | AP01 | Appointment of Mr Sumit Sinha as a director on 15 October 2018 | |
| 19 Oct 2018 | TM01 | Termination of appointment of Karthik Muthuvel as a director on 15 October 2018 | |
| 27 Dec 2017 | AD01 | Registered office address changed from 1 Canute Road Hampshire Southampton SO14 3FH England to Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS on 27 December 2017 | |
| 16 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
| 30 Aug 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
| 23 May 2017 | AP01 | Appointment of Mr Karthik Muthuvel as a director on 15 May 2017 | |
| 04 Apr 2017 | AD01 | Registered office address changed from PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW United Kingdom to 1 Canute Road Hampshire Southampton SO14 3FH on 4 April 2017 | |
| 09 Dec 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
| 03 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
| 17 Mar 2016 | AD01 | Registered office address changed from Suite 7 st. Peters Street St. Albans Hertfordshire AL1 3LF England to PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW on 17 March 2016 | |
| 25 Nov 2015 | AD01 | Registered office address changed from Wilmington House Wilmington Close Watford WD18 0FQ England to Suite 7 st. Peters Street St. Albans Hertfordshire AL1 3LF on 25 November 2015 | |
| 23 Oct 2015 | AD01 | Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB to Wilmington House Wilmington Close Watford WD18 0FQ on 23 October 2015 | |
| 16 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
| 07 Oct 2015 | TM01 | Termination of appointment of Luke Abbey as a director on 7 October 2015 |