MIDWAY SOLUTION CORP LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

29/02/2429 February 2024 Application to strike the company off the register

View Document

29/02/2429 February 2024 Previous accounting period shortened from 2024-04-30 to 2024-02-28

View Document

29/02/2429 February 2024 Micro company accounts made up to 2024-02-28

View Document

18/05/2318 May 2023 Micro company accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

04/05/224 May 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

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAWEL ARKADIUSZ PODESZWA

View Document

30/04/2130 April 2021 APPOINTMENT TERMINATED, DIRECTOR MARCIN ORLEWSKI

View Document

30/04/2130 April 2021 DIRECTOR APPOINTED MR PAWEL ARKADIUSZ PODESZWA

View Document

30/04/2130 April 2021 CESSATION OF TERESA ORLEWSKA AS A PSC

View Document

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

View Accounts

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 7 BELL YARD LONDON WC2A 2JR ENGLAND

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM C220D TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD LONDON SW17 9SH UNITED KINGDOM

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR MARCIN ORLEWSKI

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA ORLEWSKA

View Document

07/08/197 August 2019 CESSATION OF AGATA ROZA AS A PSC

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR AGATA KLIMCZAK

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

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

View Accounts

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR MATEUSZ TRUCHANOW

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MS AGATA ROZA KLIMCZAK

View Document

28/04/1828 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information