MIDDLEWARE SCHOOL LIMITED

40 Caversham Road, Reading, RG1 7BT, England
StatusDISSOLVED
Company No.08149391
CategoryPrivate Limited Company
Incorporated19 Jul 2012
Age11 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution20 Jul 2021
Years2 years, 9 months, 26 days

SUMMARY

MIDDLEWARE SCHOOL LIMITED is an dissolved private limited company with number 08149391. It was incorporated 11 years, 9 months, 27 days ago, on 19 July 2012 and it was dissolved 2 years, 9 months, 26 days ago, on 20 July 2021. The company address is 40 Caversham Road, Reading, RG1 7BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Dissolution application strike off company

Date: 22 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-01

Psc name: Arshad Baig Mogal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-05

New address: 40 Caversham Road Reading RG1 7BT

Old address: 1210 Park View Arlington Business Park Theale RG7 4TY England

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-01

Psc name: Integral Zone Uk Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kalidass Mookkaiah

Termination date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 10 Dec 2016

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2016

Action Date: 31 May 2016

Category: Address

Type: AD01

New address: 1210 Park View Arlington Business Park Theale RG7 4TY

Change date: 2016-05-31

Old address: 147 Spencer Road Isleworth Middlesex TW7 4BW

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kalidass Mookkaiah

Appointment date: 2016-05-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2015

Action Date: 04 Apr 2015

Category: Address

Type: AD01

Old address: Suite 7860 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH

New address: 147 Spencer Road Isleworth Middlesex TW7 4BW

Change date: 2015-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-01

Officer name: Amjad Mogal

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-01-01

Officer name: Mr Arshad Baig Mogal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arshad Mogal

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2013

Action Date: 25 Oct 2013

Category: Address

Type: AD01

Old address: Flat 11 the Picture House Cheapside Reading RG1 7AB England

Change date: 2013-10-25

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2013

Action Date: 24 Oct 2013

Category: Address

Type: AD01

Old address: Suite 7860 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH England

Change date: 2013-10-24

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arshad Baig Mogal

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2013

Action Date: 11 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-11

Old address: 43 Imperial Heights Queen Mary Avenue London Greater London E18 2FJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2013

Action Date: 20 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-20

Officer name: Amjad Mogal

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2013

Action Date: 16 Jan 2013

Category: Address

Type: AD01

Old address: 8 Nexus Court 10 Kirkdale Road London E11 1HB United Kingdom

Change date: 2013-01-16

Documents

View document PDF

Incorporation company

Date: 19 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BDD SOLUTIONS LTD

79 WHINNEY HILL,BELFAST,BT16 1UA

Number:NI613146
Status:ACTIVE
Category:Private Limited Company

CARN BRAE HOTEL LIMITED

17 ARNOLD AVENUE,BLACKPOOL,FY4 2EP

Number:04655837
Status:ACTIVE
Category:Private Limited Company

INSURE CLAIMS SERVICES LIMITED

GLADE HOUSE,LONDON,EC4V 5EF

Number:08398037
Status:ACTIVE
Category:Private Limited Company

PLATINUM ELECTRONIC SECURITY LIMITED

12 HIGH STREET,STANFORD-LE-HOPE,SS17 0EY

Number:07843159
Status:ACTIVE
Category:Private Limited Company

RMS ELECTRICAL CONTRACTORS LTD

BANK HOUSE 71 DALE STREET,ROCHDALE,OL16 3NJ

Number:10798577
Status:ACTIVE
Category:Private Limited Company

SSN HAMPSHIRE LIMITED

28 AGINCOURT DRIVE,SOUTHAMPTON,SO31 7PG

Number:11804768
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source