MID OCEAN DEVELOPMENTS LTD
Status | LIQUIDATION |
Company No. | 09660867 |
Category | Private Limited Company |
Incorporated | 29 Jun 2015 |
Age | 8 years, 11 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
MID OCEAN DEVELOPMENTS LTD is an liquidation private limited company with number 09660867. It was incorporated 8 years, 11 months, 4 days ago, on 29 June 2015. The company address is 22 Regent Street, Nottingham, NG1 5BQ.
Company Fillings
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2023
Action Date: 18 Aug 2023
Category: Address
Type: AD01
Old address: The Willows Ransom Wood Business Park Southwell Road West Mansfield NG21 0HJ England
New address: 22 Regent Street Nottingham NG1 5BQ
Change date: 2023-08-18
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 18 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 11 Aug 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Address
Type: AD01
New address: The Willows Ransom Wood Business Park Southwell Road West Mansfield NG21 0HJ
Change date: 2023-02-08
Old address: The Willows Southwell Road West Rainworth Mansfield NG21 0HJ England
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-08
New address: The Willows Southwell Road West Rainworth Mansfield NG21 0HJ
Old address: Unit 4D East Bridgford Business Park East Bridgford Nottingham NG13 8PJ England
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Change registered office address company with date old address new address
Date: 14 May 2020
Action Date: 14 May 2020
Category: Address
Type: AD01
New address: Unit 4D East Bridgford Business Park East Bridgford Nottingham NG13 8PJ
Old address: Unit 20 Oak House a Southwell Road West Rainworth Mansfield Nottinghamshire NG21 0HJ United Kingdom
Change date: 2020-05-14
Documents
Notification of a person with significant control
Date: 29 Aug 2019
Action Date: 29 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-29
Psc name: Karl Beard
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Some Companies
DAWSONGROUP TRUCK AND TRAILER LIMITED
DELAWARE DRIVE,MILTON KEYNES,MK15 8JH
Number: | 03080279 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MARSDEN STREET,LONDON,NW5 3HE
Number: | 10804344 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAFHAM CRAFTS FURNITURE LIMITED
170 NORTH STREET,,BN1 1EA
Number: | 01655921 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HEAD EVENTS LTD,STREATHAM HILL,SW2 4HJ
Number: | 07838110 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 BLAKENHALE ROAD,BIRMINGHAM,B33 0XA
Number: | 10483508 |
Status: | ACTIVE |
Category: | Private Limited Company |
546 CHORLEY OLD ROAD,BOLTON,BL1 6AB
Number: | 11405360 |
Status: | ACTIVE |
Category: | Private Limited Company |