MIDDLEPOINT DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 08872074 |
Category | Private Limited Company |
Incorporated | 31 Jan 2014 |
Age | 10 years, 3 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2020 |
Years | 4 years, 3 months, 5 days |
SUMMARY
MIDDLEPOINT DEVELOPMENTS LIMITED is an dissolved private limited company with number 08872074. It was incorporated 10 years, 3 months, 30 days ago, on 31 January 2014 and it was dissolved 4 years, 3 months, 5 days ago, on 25 February 2020. The company address is Minerva House Minerva House, Bath, BA2 9ER.
Company Fillings
Gazette filings brought up to date
Date: 05 Oct 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 03 Oct 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 12 Aug 2019
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-01
Officer name: Mr Christopher John Walters
Documents
Termination director company with name termination date
Date: 12 Aug 2019
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian David Solkin
Termination date: 2018-10-01
Documents
Accounts with accounts type small
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 02 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Change to a person with significant control
Date: 13 Jun 2018
Action Date: 18 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-18
Psc name: Havana West Limited
Documents
Cessation of a person with significant control
Date: 13 Jun 2018
Action Date: 18 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher John Walters
Cessation date: 2016-04-18
Documents
Accounts with accounts type small
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 27 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucille Lanette De Savary
Termination date: 2017-04-19
Documents
Change account reference date company previous shortened
Date: 07 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 17 Oct 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-21
Officer name: Mr Ian David Solkin
Documents
Termination director company with name termination date
Date: 17 Oct 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-21
Officer name: Christopher John Walters
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous extended
Date: 13 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Appoint person secretary company with name date
Date: 10 Sep 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Joseph James Keefe
Appointment date: 2014-08-26
Documents
Mortgage create with deed with charge number
Date: 02 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088720740001
Documents
Some Companies
36 QUEENS ROAD,NEWBURY,RG14 7NE
Number: | 09709842 |
Status: | ACTIVE |
Category: | Private Limited Company |
SG HOUSE,WINCHESTER,SO23 9HX
Number: | 09650738 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE IDEAS FACTORY, CURLEW PAVILION PORTSIDE BUSINESS PARK,BELFAST,BT3 9ED
Number: | NI046796 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 KINETICA,LONDON,E8 2FD
Number: | 09591388 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LONG STREET,TETBURY,GL8 8AA
Number: | 10023500 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR HEALTH AID HOUSE,HARROW,HA1 1UD
Number: | 07423852 |
Status: | ACTIVE |
Category: | Private Limited Company |