ASSESSMENTS MIDCO 2 LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2420 December 2024 Application to strike the company off the register

View Document

09/11/249 November 2024 Appointment of Mr Ted Jeffrey Wolf as a director on 2024-11-01

View Document

08/11/248 November 2024 Termination of appointment of Nathan Patrick Brady as a director on 2024-11-01

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024 Resolutions

View Document

10/10/2410 October 2024 Statement of capital on 2024-10-10

View Document

10/10/2410 October 2024

View Document

10/05/2410 May 2024 Termination of appointment of Ted Jeffrey Wolf as a director on 2024-03-18

View Document

10/05/2410 May 2024 Appointment of Mr Nathan Patrick Brady as a director on 2024-03-18

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

03/01/243 January 2024 Appointment of Mr Ted Jeffrey Wolf as a director on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of Alastair David Brooks as a director on 2023-12-31

View Document

24/08/2324 August 2023 Termination of appointment of Dean Tilsley as a director on 2023-08-18

View Document

10/07/2310 July 2023 Termination of appointment of Gregor Stanley Watson as a director on 2023-06-30

View Document

23/06/2323 June 2023 Full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

24/04/2324 April 2023 Satisfaction of charge 079645240006 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 079645240007 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 079645240003 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 079645240002 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 079645240005 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 079645240004 in full

View Document

13/04/2313 April 2023 Appointment of Dean Tilsley as a director on 2023-03-31

View Document

13/04/2313 April 2023 Appointment of Christopher Bauleke as a director on 2023-03-31

View Document

13/04/2313 April 2023 Appointment of Neal Dittersdorf as a director on 2023-03-31

View Document

30/01/2330 January 2023 Director's details changed for Alastair David Brooks on 2023-01-18

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

17/11/2117 November 2021 Full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Registration of charge 079645240006, created on 2021-06-25

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Statement of capital on 2021-07-06

View Document

06/07/216 July 2021

View Document

06/07/216 July 2021

View Document

06/07/216 July 2021 Resolutions

View Document

29/06/2129 June 2021 Registration of charge 079645240005, created on 2021-06-25

View Document

19/07/1619 July 2016

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/06/152 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

23/09/1423 September 2014 SECT 519

View Document

11/06/1411 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR GREGOR STANLEY WATSON

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN EAGLESTONE

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 48 GROSVENOR STREET LONDON W1K 3HW UNITED KINGDOM

View Document

28/05/1228 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 SUB-DIVISION 15/03/12

View Document

30/03/1230 March 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

30/03/1230 March 2012 CORPORATE SECRETARY APPOINTED ROXBURGH MILKINS LLP

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR ADRIAN EAGLESTONE

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR ROBERT DARGUE

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIK SIMLER

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MAHONEY

View Document

28/03/1228 March 2012 SUB DIVISION 15/03/2012

View Document

22/03/1222 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/02/1224 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company