PROCESS MIDAS LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

11/06/2411 June 2024 Director's details changed for Mr Anthony Dodd on 2024-06-11

View Document

11/06/2411 June 2024 Change of details for Mr Anthony Dodd as a person with significant control on 2024-06-11

View Document

29/05/2429 May 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Little Mead Hollingdon Buckinghamshire LU7 0DN on 2024-05-29

View Document

29/05/2429 May 2024 Director's details changed for Mr Anthony Dodd on 2024-05-23

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

24/05/2424 May 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

18/03/2418 March 2024 Termination of appointment of 1St Secretaries Limited as a secretary on 2024-03-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

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