MIDLAND DIRECT SERVICES LIMITED

282 Rowditch Business Centre 282 Rowditch Business Centre, Derby, DE22 3LN
StatusDISSOLVED
Company No.09062308
CategoryPrivate Limited Company
Incorporated29 May 2014
Age9 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years9 months, 24 days

SUMMARY

MIDLAND DIRECT SERVICES LIMITED is an dissolved private limited company with number 09062308. It was incorporated 9 years, 11 months, 20 days ago, on 29 May 2014 and it was dissolved 9 months, 24 days ago, on 25 July 2023. The company address is 282 Rowditch Business Centre 282 Rowditch Business Centre, Derby, DE22 3LN.



Company Fillings

Gazette dissolved compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2018

Action Date: 08 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-08

Officer name: Mr Ummoh Young Umoh

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Aug 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mosepele Wamunyima

Termination date: 2016-11-22

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-02

Officer name: Miss Mosepele Wamunyima

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-02

Officer name: Lauren Binfield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Address

Type: AD01

Old address: Friar Gate Studios Ford Street Derby DE1 1EE England

New address: 282 Rowditch Business Centre Uttoxeter New Road Derby DE22 3LN

Change date: 2014-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Miss Lauren Binfield

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Tawiah

Termination date: 2014-08-29

Documents

View document PDF

Incorporation company

Date: 29 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOOSEDOWN PROPERTIES LTD

MILITARY HOUSE,CHESTER,CH1 2DS

Number:10916991
Status:ACTIVE
Category:Private Limited Company

LANGLEY HOUSE INVESTMENTS LIMITED

16 QUEEN STREET,ILKESTON,DE7 5GT

Number:09915771
Status:ACTIVE
Category:Private Limited Company
Number:CE004002
Status:ACTIVE
Category:Charitable Incorporated Organisation

PRICE FORBES GROUP LIMITED

6TH FLOOR,LONDON,EC3R 7PD

Number:07695403
Status:ACTIVE
Category:Private Limited Company

R A M COURIER SERVICES LIMITED

84-90 MARKET STREET,CANNOCK,WS12 1AG

Number:08687824
Status:ACTIVE
Category:Private Limited Company

TES MEDIA LIMITED

PINEHURST HUNTSMAN LANE,SEVENOAKS,TN15 7SS

Number:10042814
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