BELGIUM MIDCO LIMITED

C/O Rsm Restructuring Advisory Llp, Fifth Floor C/O Rsm Restructuring Advisory Llp, Fifth Floor, 29 Wellington Street, LS1 4DL, Leeds
StatusDISSOLVED
Company No.10276213
CategoryPrivate Limited Company
Incorporated13 Jul 2016
Age7 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution06 Sep 2023
Years8 months, 16 days

SUMMARY

BELGIUM MIDCO LIMITED is an dissolved private limited company with number 10276213. It was incorporated 7 years, 10 months, 9 days ago, on 13 July 2016 and it was dissolved 8 months, 16 days ago, on 06 September 2023. The company address is C/O Rsm Restructuring Advisory Llp, Fifth Floor C/O Rsm Restructuring Advisory Llp, Fifth Floor, 29 Wellington Street, LS1 4DL, Leeds.



Company Fillings

Gazette dissolved liquidation

Date: 06 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jul 2022

Action Date: 10 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102762130005

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2021

Action Date: 24 May 2021

Category: Address

Type: AD01

Old address: Unit 25 Shortwood Court Shortwood Business Park, Dearne Valley Parkway Barnsley S74 9LH United Kingdom

Change date: 2021-05-24

New address: C/O Rsm Restructuring Advisory Llp, Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Jul 2019

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 24 Jul 2019

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 04 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-21

Charge number: 102762130005

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Dec 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis William Bulman

Termination date: 2018-12-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-12-05

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102762130004

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102762130003

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102762130002

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102762130001

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jul 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Eamon Dillon

Termination date: 2017-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-21

Officer name: Alexander William Rossant Hay

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis William Bulman

Appointment date: 2017-02-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2016

Action Date: 20 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102762130003

Charge creation date: 2016-10-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2016

Action Date: 20 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-20

Charge number: 102762130004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2016

Action Date: 20 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-20

Charge number: 102762130001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2016

Action Date: 20 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102762130002

Charge creation date: 2016-10-20

Documents

View document PDF

Incorporation company

Date: 13 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUS RENTALS LIMITED

13 THE COURTYARD,STRATFORD-UPON-AVON,CV37 9NP

Number:05885510
Status:ACTIVE
Category:Private Limited Company

MOBILISA LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09499649
Status:ACTIVE
Category:Private Limited Company

MOORLANDS CHEESEMAKERS LIMITED

1 STABLE COTTAGE,MORETON-IN-MARSH,GL56 0YN

Number:04302136
Status:ACTIVE
Category:Private Limited Company

PARLOUR STUDIOS LTD

THE PARLOUR GLENDON LODGE FARM,KETTERING,NN14 1QF

Number:08452028
Status:ACTIVE
Category:Private Limited Company

SALFORD FREEHOLD LIMITED

91 SALFORD ROAD,LONDON,SW2 4BE

Number:09039153
Status:ACTIVE
Category:Private Limited Company

SOMETHING ELSE (NW) LTD

159 PICTON ROAD,LIVERPOOL,L15 4LG

Number:11769900
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