ASSESSMENTS MIDCO 2 LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | Voluntary strike-off action has been suspended |
11/02/2511 February 2025 | Voluntary strike-off action has been suspended |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
20/12/2420 December 2024 | Application to strike the company off the register |
09/11/249 November 2024 | Appointment of Mr Ted Jeffrey Wolf as a director on 2024-11-01 |
08/11/248 November 2024 | Termination of appointment of Nathan Patrick Brady as a director on 2024-11-01 |
14/10/2414 October 2024 | Full accounts made up to 2023-12-31 |
10/10/2410 October 2024 | |
10/10/2410 October 2024 | Resolutions |
10/10/2410 October 2024 | Statement of capital on 2024-10-10 |
10/10/2410 October 2024 | |
10/05/2410 May 2024 | Termination of appointment of Ted Jeffrey Wolf as a director on 2024-03-18 |
10/05/2410 May 2024 | Appointment of Mr Nathan Patrick Brady as a director on 2024-03-18 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
03/01/243 January 2024 | Appointment of Mr Ted Jeffrey Wolf as a director on 2024-01-01 |
02/01/242 January 2024 | Termination of appointment of Alastair David Brooks as a director on 2023-12-31 |
24/08/2324 August 2023 | Termination of appointment of Dean Tilsley as a director on 2023-08-18 |
10/07/2310 July 2023 | Termination of appointment of Gregor Stanley Watson as a director on 2023-06-30 |
23/06/2323 June 2023 | Full accounts made up to 2022-12-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
24/04/2324 April 2023 | Satisfaction of charge 079645240006 in full |
24/04/2324 April 2023 | Satisfaction of charge 079645240007 in full |
24/04/2324 April 2023 | Satisfaction of charge 079645240003 in full |
24/04/2324 April 2023 | Satisfaction of charge 079645240002 in full |
24/04/2324 April 2023 | Satisfaction of charge 079645240005 in full |
24/04/2324 April 2023 | Satisfaction of charge 079645240004 in full |
13/04/2313 April 2023 | Appointment of Dean Tilsley as a director on 2023-03-31 |
13/04/2313 April 2023 | Appointment of Christopher Bauleke as a director on 2023-03-31 |
13/04/2313 April 2023 | Appointment of Neal Dittersdorf as a director on 2023-03-31 |
30/01/2330 January 2023 | Director's details changed for Alastair David Brooks on 2023-01-18 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-09 with updates |
17/11/2117 November 2021 | Full accounts made up to 2020-12-31 |
08/07/218 July 2021 | Registration of charge 079645240006, created on 2021-06-25 |
06/07/216 July 2021 | Resolutions |
06/07/216 July 2021 | Statement of capital on 2021-07-06 |
06/07/216 July 2021 | |
06/07/216 July 2021 | |
06/07/216 July 2021 | Resolutions |
29/06/2129 June 2021 | Registration of charge 079645240005, created on 2021-06-25 |
19/07/1619 July 2016 | |
13/07/1513 July 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
02/06/152 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
23/09/1423 September 2014 | SECT 519 |
11/06/1411 June 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
14/05/1414 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
09/10/139 October 2013 | DIRECTOR APPOINTED MR GREGOR STANLEY WATSON |
23/09/1323 September 2013 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN EAGLESTONE |
27/06/1327 June 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
14/05/1314 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
15/06/1215 June 2012 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 48 GROSVENOR STREET LONDON W1K 3HW UNITED KINGDOM |
28/05/1228 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
30/03/1230 March 2012 | SUB-DIVISION 15/03/12 |
30/03/1230 March 2012 | CURRSHO FROM 28/02/2013 TO 31/12/2012 |
30/03/1230 March 2012 | CORPORATE SECRETARY APPOINTED ROXBURGH MILKINS LLP |
30/03/1230 March 2012 | DIRECTOR APPOINTED MR ADRIAN EAGLESTONE |
30/03/1230 March 2012 | DIRECTOR APPOINTED MR ROBERT DARGUE |
29/03/1229 March 2012 | APPOINTMENT TERMINATED, DIRECTOR DOMINIK SIMLER |
29/03/1229 March 2012 | APPOINTMENT TERMINATED, DIRECTOR JAMES MAHONEY |
28/03/1228 March 2012 | SUB DIVISION 15/03/2012 |
22/03/1222 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/02/1224 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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