MIDULA DEY LIMITED

Suite 8 Newton Hall Suite 8 Newton Hall, Newton, CB22 7ZE, Cambridge, England
StatusDISSOLVED
Company No.08246722
CategoryPrivate Limited Company
Incorporated10 Oct 2012
Age11 years, 7 months, 10 days
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 1 month, 7 days

SUMMARY

MIDULA DEY LIMITED is an dissolved private limited company with number 08246722. It was incorporated 11 years, 7 months, 10 days ago, on 10 October 2012 and it was dissolved 3 years, 1 month, 7 days ago, on 13 April 2021. The company address is Suite 8 Newton Hall Suite 8 Newton Hall, Newton, CB22 7ZE, Cambridge, England.



Company Fillings

Gazette dissolved compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-16

Old address: Falkner House Mill Lane Sawston Cambridge Cambridgeshire CB22 3HY England

New address: Suite 8 Newton Hall Town Street Newton Cambridge CB22 7ZE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: AD01

New address: Falkner House Mill Lane Sawston Cambridge Cambridgeshire CB22 3HY

Old address: Block a Flat 13 the Jam Factory 27 Green Walk London SE1 4TT

Change date: 2016-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed DEY2DAY LTD\certificate issued on 01/03/13

Documents

View document PDF

Certificate change of name company

Date: 06 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed midula dey LIMITED\certificate issued on 06/02/13

Documents

View document PDF

Incorporation company

Date: 10 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEREK COATHUP LIMITED

22 PALL MALL,LIVERPOOL,L3 6AL

Number:07652781
Status:ACTIVE
Category:Private Limited Company

DYNAMIC TECHNICAL CONCEPTS HOLDINGS LIMITED

4 HEATH SQUARE,WEST SUSSEX,RH16 1BL

Number:06604397
Status:ACTIVE
Category:Private Limited Company

GCS ENGINEERING SERVICES LTD

89 GLANTAWE STREET,SWANSEA,SA6 8DQ

Number:07936941
Status:ACTIVE
Category:Private Limited Company

GRACECHURCH UTG NO. 125 LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03846506
Status:ACTIVE
Category:Private Limited Company

JENNY JAYDEN PROPERTIES LTD

33 DARNLEY ROAD,GRAVESEND,DA11 0SD

Number:10520807
Status:ACTIVE
Category:Private Limited Company

MTH NEWCASTLE LTD

UNIT 9B,NEWCASTLE UPON TYNE,NE4 7AD

Number:11117199
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