PROCESS MIDAS LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Final Gazette dissolved via compulsory strike-off |
19/08/2519 August 2025 New | Final Gazette dissolved via compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
11/06/2411 June 2024 | Director's details changed for Mr Anthony Dodd on 2024-06-11 |
11/06/2411 June 2024 | Change of details for Mr Anthony Dodd as a person with significant control on 2024-06-11 |
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 |
29/05/2429 May 2024 | Director's details changed for Mr Anthony Dodd on 2024-05-23 |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
24/05/2424 May 2024 | Unaudited abridged accounts made up to 2023-06-30 |
18/03/2418 March 2024 | Termination of appointment of 1St Secretaries Limited as a secretary on 2024-03-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
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