MIDAS PROPERTY SERVICES (UK) LIMITED

Midas House Midas House, Exeter, EX2 5WS, Devon, United Kingdom
StatusDISSOLVED
Company No.10225666
CategoryPrivate Limited Company
Incorporated10 Jun 2016
Age7 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution20 Jun 2023
Years11 months, 12 days

SUMMARY

MIDAS PROPERTY SERVICES (UK) LIMITED is an dissolved private limited company with number 10225666. It was incorporated 7 years, 11 months, 22 days ago, on 10 June 2016 and it was dissolved 11 months, 12 days ago, on 20 June 2023. The company address is Midas House Midas House, Exeter, EX2 5WS, Devon, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Iain Maynard Skoulding

Termination date: 2022-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Edward Hope

Termination date: 2022-02-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Iain Maynard Skoulding

Termination date: 2022-02-04

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-13

Psc name: Michael Wesley Hocking

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wesley Hocking

Termination date: 2022-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Wesley Hocking

Cessation date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-07-06

Officer name: Mr Peter Iain Maynard Skoulding

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-06

Officer name: Mr Peter Iain Maynard Skoulding

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-10

Officer name: Michael James Ready

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-10

Officer name: Michael James Ready

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jun 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-07-01

Officer name: Mr Michael James Ready

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Ready

Appointment date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Fraser Rogerson

Termination date: 2019-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Duncan Fraser Rogerson

Termination date: 2019-07-01

Documents

View document PDF

Resolution

Date: 14 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Mar 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name notice

Date: 30 Jan 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2018

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: 29 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-12

Officer name: Mr Alan Edward Hope

Documents

View document PDF

Resolution

Date: 13 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Oct 2016

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Incorporation company

Date: 10 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE LAPAROSCOPIC LTD

ABBEY HOUSE,SAFFRON WALDEN,CB10 1AF

Number:08392197
Status:ACTIVE
Category:Private Limited Company

LOUDHAILER PRESS LIMITED

55 DALE PARK AVENUE,CARSHALTON,SM5 2ES

Number:06958957
Status:ACTIVE
Category:Private Limited Company

MAILBOX LONDON LIMITED

1 GUNPOWDER SQUARE,LONDON,EC4A 3EP

Number:08754172
Status:ACTIVE
Category:Private Limited Company

NUNC LIMITED

FIRST FLOOR 5 DOOLITTLE YARD,BEDFORD,MK45 2NW

Number:07435040
Status:ACTIVE
Category:Private Limited Company

ORGANISATIONAL EFFICIENCY SOLUTIONS LTD

BARNSTON HOUSE BEACON LANE,WIRRAL,CH60 0EE

Number:07880433
Status:ACTIVE
Category:Private Limited Company

SIS SPECIAL PROJECTS LTD

162-164 HIGH STREET,RAYLEIGH,SS6 7BS

Number:08205150
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