MIDDLEHILL ADVISORY LIMITED
Status | DISSOLVED |
Company No. | 07335687 |
Category | Private Limited Company |
Incorporated | 04 Aug 2010 |
Age | 13 years, 9 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 08 Oct 2019 |
Years | 4 years, 7 months, 25 days |
SUMMARY
MIDDLEHILL ADVISORY LIMITED is an dissolved private limited company with number 07335687. It was incorporated 13 years, 9 months, 29 days ago, on 04 August 2010 and it was dissolved 4 years, 7 months, 25 days ago, on 08 October 2019. The company address is Palladium House Palladium House, London, W1F 7LD.
Company Fillings
Gazette dissolved voluntary
Date: 08 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jul 2019
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 28 Jun 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-29
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 18 Sep 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 14 Mar 2018
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Administrative restoration company
Date: 14 Mar 2018
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Gazette filings brought up to date
Date: 03 Oct 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 04 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Certificate change of name company
Date: 01 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed infralinx capital LIMITED\certificate issued on 01/10/13
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 04 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-04
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 02 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katrina Louise Bride
Documents
Change account reference date company previous extended
Date: 08 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
New date: 2012-09-30
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 04 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-04
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 26 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 04 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-04
Documents
Appoint person secretary company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrew Neal Bride
Documents
Appoint person director company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Neal Bride
Documents
Capital allotment shares
Date: 17 Aug 2010
Action Date: 05 Aug 2010
Category: Capital
Type: SH01
Date: 2010-08-05
Capital : 100 GBP
Documents
Termination director company with name
Date: 12 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
62 MYRTLE WAY,BROUGH,HU15 1SR
Number: | 09904228 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENBOWER COURT MANAGEMENT LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 02114444 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 UXBRIDGE ROAD,LONDON,W7 3TH
Number: | 10118198 |
Status: | ACTIVE |
Category: | Private Limited Company |
MB ELECTRICAL EQUIPMENT SERVICES LIMITED
3 SWEET THORN DRIVE,GLASGOW,G75 9FR
Number: | SC530825 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LONGHEDGE COTTAGES,SALISBURY,SP4 6BP
Number: | 10943260 |
Status: | ACTIVE |
Category: | Private Limited Company |
WRENCOTE HOUSE,CROYDON,CR0 0XJ
Number: | OC399270 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |