MIDI WHITE LIMITED

7 New Square, London, WC2A 3QS, England
StatusACTIVE
Company No.08751028
Category
Incorporated28 Oct 2013
Age10 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

MIDI WHITE LIMITED is an active with number 08751028. It was incorporated 10 years, 7 months, 3 days ago, on 28 October 2013. The company address is 7 New Square, London, WC2A 3QS, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 13 Dec 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2019

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Apr 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 12 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Address

Type: AD01

New address: 7 New Square London WC2A 3QS

Old address: 14 Gray's Inn Road London WC1X 8HN

Change date: 2017-11-13

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Mansfield

Change date: 2017-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2017

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-10

Psc name: Mark Mcdonald

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-10

Officer name: Mark Mcdonald

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Nov 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2016

Action Date: 26 Jun 2016

Category: Address

Type: AD01

New address: 14 Gray's Inn Road London WC1X 8HN

Old address: 5 Chancery Lane London WC2A 1LG

Change date: 2016-06-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexis Slatter

Termination date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 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 no member list

Date: 14 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rita Sethi

Termination date: 2014-10-27

Documents

View document PDF

Incorporation company

Date: 28 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ASTWOOD BANK FIRST SCHOOL

ASTWOOD BANK FIRST SCHOOL CHURCH ROAD,REDDITCH,B96 6EH

Number:08637890
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CREBAL PROPERTIES LIMITED

96 BROOKE ROAD,LONDON,N16 7RT

Number:02083705
Status:ACTIVE
Category:Private Limited Company

DEMICA FINANCE LIMITED

3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ

Number:09760816
Status:ACTIVE
Category:Private Limited Company

FERNYHOUGH AND MCCABE LIMITED

THE OLD CHAPEL, THE FRONT,DARLINGTON,DL2 1AS

Number:09902746
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OCCLUDE LIMITED

DOVE COTTAGE GUTTERSCOFT,NR. CREWE,CW1 5RJ

Number:07127975
Status:ACTIVE
Category:Private Limited Company

TJB MAINTENANCE LIMITED

BROADOAK HOUSE BROAD OAK HILL,BRISTOL,BS41 8NB

Number:04801792
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