MIDDLEPOINT DEVELOPMENTS LIMITED

Minerva House Minerva House, Bath, BA2 9ER
StatusDISSOLVED
Company No.08872074
CategoryPrivate Limited Company
Incorporated31 Jan 2014
Age10 years, 3 months, 30 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 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 dissolved compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 02 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088720740001

Documents

View document PDF

Incorporation company

Date: 31 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE BEXCEPTIONAL LIMITED

36 QUEENS ROAD,NEWBURY,RG14 7NE

Number:09709842
Status:ACTIVE
Category:Private Limited Company

BRICK GALLERIA LTD

SG HOUSE,WINCHESTER,SO23 9HX

Number:09650738
Status:ACTIVE
Category:Private Limited Company

CREATIVE ONLINE MEDIA LTD

THE IDEAS FACTORY, CURLEW PAVILION PORTSIDE BUSINESS PARK,BELFAST,BT3 9ED

Number:NI046796
Status:ACTIVE
Category:Private Limited Company

JUDGET LTD

UNIT 4 KINETICA,LONDON,E8 2FD

Number:09591388
Status:ACTIVE
Category:Private Limited Company

MAYER REFURBISHMENTS LIMITED

1 LONG STREET,TETBURY,GL8 8AA

Number:10023500
Status:ACTIVE
Category:Private Limited Company

SPRINGFIELD FINANCE LTD

1ST FLOOR HEALTH AID HOUSE,HARROW,HA1 1UD

Number:07423852
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