MIDDLEFORTH SUCCESSFUL LTD
Status | DISSOLVED |
Company No. | 09523933 |
Category | Private Limited Company |
Incorporated | 02 Apr 2015 |
Age | 9 years, 2 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 03 Oct 2023 |
Years | 8 months, 1 day |
SUMMARY
MIDDLEFORTH SUCCESSFUL LTD is an dissolved private limited company with number 09523933. It was incorporated 9 years, 2 months, 2 days ago, on 02 April 2015 and it was dissolved 8 months, 1 day ago, on 03 October 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Jul 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 20 Apr 2023
Action Date: 02 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-02
Documents
Change to a person with significant control
Date: 13 Feb 2023
Action Date: 02 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohammed Ayyaz
Change date: 2023-02-02
Documents
Change person director company with change date
Date: 13 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-02
Officer name: Mr Mohammed Ayyaz
Documents
Notification of a person with significant control
Date: 10 Feb 2023
Action Date: 02 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Ayyaz
Notification date: 2023-02-02
Documents
Cessation of a person with significant control
Date: 10 Feb 2023
Action Date: 02 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jateen Rathod
Cessation date: 2023-02-02
Documents
Appoint person director company with name date
Date: 10 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-02
Officer name: Mr Mohammed Ayyaz
Documents
Termination director company with name termination date
Date: 10 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-02
Officer name: Jateen Rathod
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Address
Type: AD01
New address: Unit 1C, 55 Forest Road Leicester LE5 0BT
Change date: 2023-02-10
Old address: 57 Bardolph Street Leicester LE4 6EH United Kingdom
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 11 Apr 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 06 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-25
Old address: 30 Chaplin Road London NW2 5PN United Kingdom
New address: 57 Bardolph Street Leicester LE4 6EH
Documents
Notification of a person with significant control
Date: 25 Jan 2021
Action Date: 08 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jateen Rathod
Notification date: 2021-01-08
Documents
Cessation of a person with significant control
Date: 25 Jan 2021
Action Date: 08 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-08
Psc name: Gabriele Bubici
Documents
Appoint person director company with name date
Date: 25 Jan 2021
Action Date: 08 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jateen Rathod
Appointment date: 2021-01-08
Documents
Termination director company with name termination date
Date: 25 Jan 2021
Action Date: 08 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gabriele Bubici
Termination date: 2021-01-08
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-07
Old address: 387 Harlesden Road London NW10 3RT United Kingdom
New address: 30 Chaplin Road London NW2 5PN
Documents
Notification of a person with significant control
Date: 07 Sep 2020
Action Date: 17 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-17
Psc name: Gabriele Bubici
Documents
Cessation of a person with significant control
Date: 07 Sep 2020
Action Date: 17 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: George Dickson
Cessation date: 2020-08-17
Documents
Appoint person director company with name date
Date: 07 Sep 2020
Action Date: 17 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gabriele Bubici
Appointment date: 2020-08-17
Documents
Termination director company with name termination date
Date: 07 Sep 2020
Action Date: 17 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-17
Officer name: George Dickson
Documents
Confirmation statement with updates
Date: 06 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Appoint person director company with name date
Date: 25 Oct 2019
Action Date: 02 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Dickson
Appointment date: 2019-10-02
Documents
Cessation of a person with significant control
Date: 25 Oct 2019
Action Date: 02 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-02
Psc name: Norbert Szentkereszti
Documents
Notification of a person with significant control
Date: 25 Oct 2019
Action Date: 02 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: George Dickson
Notification date: 2019-10-02
Documents
Termination director company
Date: 24 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-24
Old address: 1 Mill Hill Road Derby DE23 6SF United Kingdom
New address: 387 Harlesden Road London NW10 3RT
Documents
Confirmation statement with updates
Date: 11 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Address
Type: AD01
Old address: 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England
Change date: 2019-02-20
New address: 1 Mill Hill Road Derby DE23 6SF
Documents
Termination director company with name termination date
Date: 20 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Paterson
Termination date: 2019-02-12
Documents
Cessation of a person with significant control
Date: 20 Feb 2019
Action Date: 12 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-12
Psc name: Steven Paterson
Documents
Notice of removal of a director
Date: 20 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Norbert Szentkereszti
Appointment date: 2019-02-12
Documents
Notification of a person with significant control
Date: 20 Feb 2019
Action Date: 12 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Norbert Szentkereszti
Notification date: 2019-02-12
Documents
Notification of a person with significant control
Date: 20 Nov 2018
Action Date: 07 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steven Paterson
Notification date: 2018-11-07
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Address
Type: AD01
Old address: Flat 801, Vantage Building Station Approach Hayes UB3 4FB England
New address: 35 Redhouse Lane Leeds West Yorkshire LS14 1AB
Change date: 2018-11-20
Documents
Termination director company with name termination date
Date: 20 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Salhe Ahmed
Termination date: 2018-11-07
Documents
Cessation of a person with significant control
Date: 20 Nov 2018
Action Date: 07 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Salhe Ahmed
Cessation date: 2018-11-07
Documents
Appoint person director company with name date
Date: 20 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-07
Officer name: Mr Steven Paterson
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 25 Jul 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terry Dunne
Termination date: 2018-06-29
Documents
Notification of a person with significant control
Date: 25 Jul 2018
Action Date: 29 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Salhe Ahmed
Notification date: 2018-06-29
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-25
New address: Flat 801, Vantage Building Station Approach Hayes UB3 4FB
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
Documents
Appoint person director company with name date
Date: 25 Jul 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Salhe Ahmed
Appointment date: 2018-06-29
Documents
Cessation of a person with significant control
Date: 25 Jul 2018
Action Date: 29 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terry Dunne
Cessation date: 2018-06-29
Documents
Notification of a person with significant control
Date: 03 Jul 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terry Dunne
Notification date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Address
Type: AD01
Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Change date: 2018-07-03
Documents
Termination director company with name termination date
Date: 03 Jul 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-05
Officer name: Darren Griffin
Documents
Cessation of a person with significant control
Date: 03 Jul 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-05
Psc name: Darren Griffin
Documents
Appoint person director company with name date
Date: 03 Jul 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-05
Officer name: Mr Terry Dunne
Documents
Confirmation statement with updates
Date: 17 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Address
Type: AD01
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Change date: 2018-02-14
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Documents
Appoint person director company with name date
Date: 14 Feb 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-19
Officer name: Mr Darren Griffin
Documents
Notification of a person with significant control
Date: 14 Feb 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-19
Psc name: Darren Griffin
Documents
Termination director company with name termination date
Date: 14 Feb 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2018-01-19
Documents
Cessation of a person with significant control
Date: 14 Feb 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-19
Psc name: Terence Dunne
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Address
Type: AD01
Old address: Apartment 8, Millbrook Court Mckee Avenue Warrington WA2 9QX United Kingdom
Change date: 2017-06-28
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Documents
Appoint person director company with name date
Date: 28 Jun 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-22
Officer name: Mr Terence Dunne
Documents
Termination director company with name termination date
Date: 28 Jun 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Piotr Grzelczak
Termination date: 2017-06-22
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Address
Type: AD01
New address: Apartment 8, Millbrook Court Mckee Avenue Warrington WA2 9QX
Old address: Apartment 8, Millbrook Court Mckee Avenue Warrington WA2 9QX United Kingdom
Change date: 2017-04-19
Documents
Termination director company with name termination date
Date: 18 Apr 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2017-04-11
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Address
Type: AD01
New address: Apartment 8, Millbrook Court Mckee Avenue Warrington WA2 9QX
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Change date: 2017-04-18
Documents
Appoint person director company with name date
Date: 18 Apr 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Piotr Grzelczak
Appointment date: 2017-04-11
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Termination director company with name termination date
Date: 05 Apr 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-15
Officer name: Scott Gowans
Documents
Appoint person director company with name date
Date: 05 Apr 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Terence Dunne
Appointment date: 2017-03-15
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Address
Type: AD01
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Change date: 2017-04-05
Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Termination director company with name termination date
Date: 07 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2015-04-30
Documents
Appoint person director company with name date
Date: 07 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-30
Officer name: Scott Gowans
Documents
Change registered office address company with date old address new address
Date: 07 May 2015
Action Date: 07 May 2015
Category: Address
Type: AD01
Change date: 2015-05-07
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Documents
Some Companies
10 BLENHEIM DRIVE, FINNINGLEY,SOUTH YORKSHIRE,DN9 3QF
Number: | 05707174 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALI BUILDING & CONSTRUCTION LTD
305 WEST GREEN ROAD,LONDON,N15 3PA
Number: | 10619201 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CONDUIT PLACE,LONDON,W2 1EP
Number: | 07297154 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
F.W.HOYLES(SUTTON ST.JAMES)LIMITED
MANOR HILL FARM,SPALDING LINCS,PE12 0JB
Number: | 00624581 |
Status: | ACTIVE |
Category: | Private Limited Company |
PELICAN HOUSE,HYTHE,CT21 5AJ
Number: | 10293213 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SCRATTONS TERRACE,BARKING,IG11 0TY
Number: | 11491251 |
Status: | ACTIVE |
Category: | Private Limited Company |