MIDASTONE LTD
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Compulsory strike-off action has been discontinued |
14/01/2514 January 2025 | Compulsory strike-off action has been discontinued |
13/01/2513 January 2025 | Confirmation statement made on 2024-10-14 with no updates |
13/01/2513 January 2025 | Accounts for a dormant company made up to 2024-12-31 |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/07/2426 July 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Confirmation statement made on 2023-10-14 with no updates |
13/07/2313 July 2023 | Change of details for Mrs Michele Steinkogler as a person with significant control on 2023-07-12 |
05/05/235 May 2023 | Termination of appointment of Daniel Freiherr Von Muehlbauer as a director on 2023-05-05 |
05/05/235 May 2023 | Accounts for a dormant company made up to 2022-12-31 |
05/05/235 May 2023 | Appointment of Fabian Wilk as a director on 2023-05-05 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Registered office address changed from PO Box 4385 12345730: Companies House Default Address Cardiff CF14 8LH to Suite a, Bank House 81 Judes Road Egham TW20 0DF on 2022-12-20 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
14/10/2214 October 2022 | Accounts for a dormant company made up to 2021-12-31 |
14/10/2214 October 2022 | Appointment of Margaretta Corporate Secretaries Ltd as a secretary on 2022-10-11 |
21/09/2221 September 2022 | Registered office address changed to PO Box 4385, 12345730: Companies House Default Address, Cardiff, CF14 8LH on 2022-09-21 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
20/10/2120 October 2021 | Termination of appointment of Fabian Wilk as a director on 2021-10-13 |
20/10/2120 October 2021 | Appointment of Mr Daniel Freiherr Von Muehlbauer as a director on 2021-10-13 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/12/193 December 2019 | 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