MIDTERCLOUD LTD
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
01/07/241 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
19/10/2319 October 2023 | Micro company accounts made up to 2023-04-05 |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
12/10/2312 October 2023 | Confirmation statement made on 2023-07-24 with no updates |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
15/06/2315 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office G, Charles Henry House, 130 Worcester Road Droitwich WR9 8AN on 2023-06-15 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
05/01/235 January 2023 | Micro company accounts made up to 2022-04-05 |
04/11/224 November 2022 | Compulsory strike-off action has been discontinued |
04/11/224 November 2022 | Compulsory strike-off action has been discontinued |
03/11/223 November 2022 | Confirmation statement made on 2022-07-24 with no updates |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
23/01/2223 January 2022 | Registered office address changed from Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-23 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-04-05 |
02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
30/10/2130 October 2021 | Confirmation statement made on 2021-07-24 with no updates |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES |
30/04/1930 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMMEL ESTABILLO JR |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
30/01/1930 January 2019 | CURRSHO FROM 31/07/2019 TO 05/04/2019 |
20/09/1820 September 2018 | APPOINTMENT TERMINATED, DIRECTOR TRACY PRIEST |
20/09/1820 September 2018 | TERMINATE DIR APPOINTMENT |
19/09/1819 September 2018 | DIRECTOR APPOINTED MR ROMMEL ESTABILLO JR |
05/09/185 September 2018 | REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 16 WILKINSON DROP HADLEIGH BENFLEET SS7 2FA UNITED KINGDOM |
31/07/1831 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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