MIDI WHITE LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

07/11/227 November 2022 Application to strike the company off the register

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/04/1919 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/02/1812 February 2018 COMPANY NAME CHANGED MANSFIELD LEGAL CHAMBERS LIMITED CERTIFICATE ISSUED ON 12/02/18

View Document

07/12/177 December 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/11/1714 November 2017 DISS40 (DISS40(SOAD))

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MANSFIELD / 01/09/2017

View Document

13/11/1713 November 2017 CESSATION OF MARK MCDONALD AS A PSC

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 14 GRAY'S INN ROAD LONDON WC1X 8HN

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARK MCDONALD

View Document

11/11/1711 November 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 FIRST GAZETTE

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/08/168 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

26/06/1626 June 2016 REGISTERED OFFICE CHANGED ON 26/06/2016 FROM 5 CHANCERY LANE LONDON WC2A 1LG

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXIS SLATTER

View Document

04/11/154 November 2015 28/10/15 NO MEMBER LIST

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/11/1414 November 2014 28/10/14 NO MEMBER LIST

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR RITA SETHI

View Document

28/10/1328 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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