MIDGARD DEVELOPMENTS LIMITED: Filings
Overview
| Company Name | MIDGARD DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11624983 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MIDGARD DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 08, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from PO Box Unit 100 14 14 Chertsey Road Woking GU21 5AH England to PO Box Unit 100 14 Chertsey Road Woking GU21 5AH on Jan 17, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Oct 31, 2020 | 8 pages | AA | ||
Registered office address changed from 10 Barnett Lane Lightwater Surrey GU18 5LE United Kingdom to PO Box Unit 100 14 14 Chertsey Road Woking GU21 5AH on May 12, 2021 | 1 pages | AD01 | ||
Change of details for Mr Ngoni Kevin Pawadyira as a person with significant control on Dec 21, 2020 | 2 pages | PSC04 | ||
Director's details changed for Mr Ngoni Kevin Pawadyira on Dec 16, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Ngoni Pawadyira on Dec 16, 2020 | 2 pages | CH01 | ||
Notification of Ngoni Kevin Pawadyira as a person with significant control on Dec 08, 2020 | 2 pages | PSC01 | ||
Confirmation statement made on Dec 08, 2020 with updates | 5 pages | CS01 | ||
Appointment of Mr Ngoni Pawadyira as a director on Dec 08, 2020 | 2 pages | AP01 | ||
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 10 Barnett Lane Lightwater Surrey GU185LE on Dec 08, 2020 | 1 pages | AD01 | ||
Cessation of Bryan Thornton as a person with significant control on Dec 08, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Bryan Anthony Thornton as a director on Dec 08, 2020 | 1 pages | TM01 | ||
Cessation of Cfs Secretaries Limited as a person with significant control on Dec 08, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 09, 2020 with updates | 4 pages | CS01 | ||
Notification of Bryan Thornton as a person with significant control on Nov 09, 2020 | 2 pages | PSC01 | ||
Notification of Cfs Secretaries Limited as a person with significant control on Nov 09, 2020 | 2 pages | PSC02 | ||
Appointment of Mr Bryan Thornton as a director on Nov 09, 2020 | 2 pages | AP01 | ||
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Nov 09, 2020 | 1 pages | AD01 | ||
Termination of appointment of Peter Anthony Valaitis as a director on Oct 19, 2020 | 1 pages | TM01 | ||
Cessation of Peter Valaitis as a person with significant control on Oct 19, 2020 | 1 pages | PSC07 | ||
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on Oct 19, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Oct 31, 2019 | 2 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0