MIDDLEFORTH SUCCESSFUL LTD

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

07/07/237 July 2023 Application to strike the company off the register

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

13/02/2313 February 2023 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-02-02

View Document

13/02/2313 February 2023 Director's details changed for Mr Mohammed Ayyaz on 2023-02-02

View Document

10/02/2310 February 2023 Appointment of Mr Mohammed Ayyaz as a director on 2023-02-02

View Document

10/02/2310 February 2023 Termination of appointment of Jateen Rathod as a director on 2023-02-02

View Document

10/02/2310 February 2023 Cessation of Jateen Rathod as a person with significant control on 2023-02-02

View Document

10/02/2310 February 2023 Notification of Mohammed Ayyaz as a person with significant control on 2023-02-02

View Document

10/02/2310 February 2023 Registered office address changed from 57 Bardolph Street Leicester LE4 6EH United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-02-10

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/01/2222 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

25/01/2125 January 2021 CESSATION OF GABRIELE BUBICI AS A PSC

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, DIRECTOR GABRIELE BUBICI

View Document

25/01/2125 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JATEEN RATHOD

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MR JATEEN RATHOD

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM 30 CHAPLIN ROAD LONDON NW2 5PN UNITED KINGDOM

View Document

07/09/207 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELE BUBICI

View Document

07/09/207 September 2020 CESSATION OF GEORGE DICKSON AS A PSC

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 387 HARLESDEN ROAD LONDON NW10 3RT UNITED KINGDOM

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE DICKSON

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR GABRIELE BUBICI

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE DICKSON

View Document

25/10/1925 October 2019 CESSATION OF NORBERT SZENTKERESZTI AS A PSC

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR GEORGE DICKSON

View Document

24/10/1924 October 2019 TERMINATE DIR APPOINTMENT

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 1 MILL HILL ROAD DERBY DE23 6SF UNITED KINGDOM

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORBERT SZENTKERESZTI

View Document

20/02/1920 February 2019 NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS14 1AB ENGLAND

View Document

20/02/1920 February 2019 CESSATION OF STEVEN PATERSON AS A PSC

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN PATERSON

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR STEVEN PATERSON

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PATERSON

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR SALHE AHMED

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM FLAT 801, VANTAGE BUILDING STATION APPROACH HAYES UB3 4FB ENGLAND

View Document

20/11/1820 November 2018 CESSATION OF SALHE AHMED AS A PSC

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR SALHE AHMED

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALHE AHMED

View Document

25/07/1825 July 2018 CESSATION OF TERRY DUNNE AS A PSC

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB ENGLAND

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA ENGLAND

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN GRIFFIN

View Document

03/07/183 July 2018 CESSATION OF DARREN GRIFFIN AS A PSC

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

14/02/1814 February 2018 CESSATION OF TERENCE DUNNE AS A PSC

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR DARREN GRIFFIN

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN GRIFFIN

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR PIOTR GRZELCZAK

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM APARTMENT 8, MILLBROOK COURT MCKEE AVENUE WARRINGTON WA2 9QX UNITED KINGDOM

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM APARTMENT 8, MILLBROOK COURT MCKEE AVENUE WARRINGTON WA2 9QX UNITED KINGDOM

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED PIOTR GRZELCZAK

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT GOWANS

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM

View Document

05/04/175 April 2017 DIRECTOR APPOINTED TERENCE DUNNE

View Document

02/12/162 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

07/05/157 May 2015 DIRECTOR APPOINTED SCOTT GOWANS

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

02/04/152 April 2015 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