MIDLINESS LIMITED

3 Gurton Court 3 Gurton Court, Burnham-On-Crouch, CM0 8AA, England
StatusDISSOLVED
Company No.10135076
CategoryPrivate Limited Company
Incorporated20 Apr 2016
Age8 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 12 days

SUMMARY

MIDLINESS LIMITED is an dissolved private limited company with number 10135076. It was incorporated 8 years, 1 month, 15 days ago, on 20 April 2016 and it was dissolved 1 year, 4 months, 12 days ago, on 24 January 2023. The company address is 3 Gurton Court 3 Gurton Court, Burnham-on-crouch, CM0 8AA, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-18

Old address: 344-354 Gray's Inn Road London WC1X 8BP United Kingdom

New address: 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Sep 2021

Category: Address

Type: AD03

New address: Woodland Place Properties Hurricane Way Wickford SS11 8YB

Documents

View document PDF

Change sail address company with new address

Date: 07 Sep 2021

Category: Address

Type: AD02

New address: Woodland Place Properties Hurricane Way Wickford SS11 8YB

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2021

Action Date: 27 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Brown

Change date: 2021-07-27

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Brown

Change date: 2021-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2020

Action Date: 24 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-24

Psc name: Anthony Brown

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-24

Officer name: Mr Anthony Brown

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2020

Action Date: 24 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-24

Psc name: Barbara Jane Justin

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-24

Officer name: Carla Ursula Assiba Thomas

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-31

Psc name: Mrs Barbara Jane Justin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2018

Action Date: 02 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-02

Officer name: Ms Carla Ursula Assiba Thomas

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leshia Thompson

Termination date: 2016-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carla Ursula Assiba Thomas

Appointment date: 2016-10-20

Documents

View document PDF

Incorporation company

Date: 20 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAZIN BOAR LIMITED

5 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:11590620
Status:ACTIVE
Category:Private Limited Company

CAR AND TRUCK (BRISTOL) LTD.

UNIT 1 HALLEN INDSUTRIAL ESTATE,BRISTOL,BS10 7SE

Number:04736849
Status:ACTIVE
Category:Private Limited Company

GRAINGER BROTHERS (FARMS) LIMITED

GORST HILL FARM,KIDDERMINSTER,DY14 9YJ

Number:01700545
Status:ACTIVE
Category:Private Limited Company

MULTIFRY LTD

41 OXFORD STREET,HULL,HU2 0QP

Number:01245753
Status:ACTIVE
Category:Private Limited Company

OBG CONSTRUCTION LIMITED

601 DUKE STREET,GLASGOW,G31 1PZ

Number:SC616733
Status:ACTIVE
Category:Private Limited Company

QUAY COURT (MANAGEMENT COMPANY) LTD

70 CASTLE STREET,BODMIN,PL31 2DY

Number:09532674
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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