MIDLANDS COMMODITIES LTD

10514748 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.10514748
CategoryPrivate Limited Company
Incorporated07 Dec 2016
Age7 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

MIDLANDS COMMODITIES LTD is an active private limited company with number 10514748. It was incorporated 7 years, 4 months, 25 days ago, on 07 December 2016. The company address is 10514748 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Address

Type: RP05

Change date: 2022-11-03

Default address: PO Box 4385, 10514748 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-14

New address: Suite 2a, Blackthorn House St Pauls Square Birmingham B3 1RL

Old address: 85 Great Portland Street 1st Floor London W1W 7LT England

Documents

View document PDF

Gazette filings brought up to date

Date: 21 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Feb 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Address

Type: AD01

New address: 85 Great Portland Street 1st Floor London W1W 7LT

Old address: 36E Rookery Road Handsworth Birmingham B21 9NB England

Change date: 2020-01-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-17

Old address: 85 Great Portland Street 1st Floor London W1W 7LT England

New address: 36E Rookery Road Handsworth Birmingham B21 9NB

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wilhelm Stratmann

Termination date: 2019-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-04

Old address: 511 Foleshill Road Coventry CV6 5AU England

New address: 85 Great Portland Street 1st Floor London W1W 7LT

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-04

Capital : 220,000 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Dec 2018

Action Date: 15 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Wilhelm Stratmann

Termination date: 2018-12-15

Documents

View document PDF

Re registration memorandum articles

Date: 12 Dec 2018

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 12 Dec 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 12 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 12 Dec 2018

Category: Change-of-name

Type: RR02

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2018

Action Date: 20 Sep 2018

Category: Capital

Type: SH01

Capital : 140,000 GBP

Date: 2018-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-01

Psc name: Gondal Holdings Ltd

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Imran Zafar

Change date: 2018-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2018-03-05

Psc name: Gondal Holdings Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2018

Action Date: 10 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-10

Officer name: Muhammad Riaz

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2018

Action Date: 20 Feb 2018

Category: Capital

Type: SH01

Capital : 120,000 GBP

Date: 2018-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 10 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-10

Officer name: Mr Muhammad Riaz

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2018

Action Date: 02 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-02

Capital : 110,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Imran Zafar

Notification date: 2018-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-05

Psc name: O-Kra Food (Uk) Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-15

Officer name: Muhammad Aqeel Shad

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-15

New address: 511 Foleshill Road Coventry CV6 5AU

Old address: 521 Green Lane Small Heath Birmingham B9 5PT United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: O-Kra Food (Uk) Ltd

Notification date: 2017-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Imran Zafar

Cessation date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Address

Type: AD01

Old address: 511 Foleshill Road Coventry CV6 5AU United Kingdom

New address: 521 Green Lane Small Heath Birmingham B9 5PT

Change date: 2017-11-30

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-21

Capital : 90,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Imran Zafar

Change date: 2017-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

New address: 511 Foleshill Road Coventry CV6 5AU

Old address: 521 Green Lane Small Heath Birmingham B9 5PT England

Change date: 2017-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Aqeel Shad

Appointment date: 2017-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-25

Psc name: Rgs Agri Holding Srl

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Imran Zafar

Notification date: 2017-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Imran Zafar

Appointment date: 2017-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahboob Hussain Lal

Termination date: 2017-09-25

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2017

Action Date: 13 Sep 2017

Category: Capital

Type: SH01

Capital : 79,750 GBP

Date: 2017-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-09-01

Psc name: Rgs Agri Holding Srl

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mahboob Hussain Lal

Change date: 2017-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mr Mahboob Hussain Lal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

Old address: Leopold Villa 45 Leopold Street Derby DE1 2HF United Kingdom

New address: 521 Green Lane Small Heath Birmingham B9 5PT

Change date: 2017-09-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-01

Officer name: Mr David Wilhelm Stratmann

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zarqa Iqbal Ahmed

Termination date: 2017-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-01

Officer name: Shane Anthony Mosley

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zarqa Iqbal Ahmed

Cessation date: 2017-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Clive Roy Richards

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-03

Officer name: Mr David Wilhelm Stratmann

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Roy Richards

Appointment date: 2016-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-09

Officer name: Shane Anthony Mosley

Documents

View document PDF

Incorporation company

Date: 07 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRICAN THINGS LIMITED

17 MILDMAY ROAD,STEVENAGE,SG1 5RR

Number:08768963
Status:ACTIVE
Category:Private Limited Company

DYELOG LIMITED

10 - 12 BACHES STREET,LONDON,N1 6DL

Number:07963350
Status:ACTIVE
Category:Private Limited Company

EXCELLENT PLUS LTD

45 PENDRAGON ROAD,BROMLEY,BR1 5JZ

Number:11439496
Status:ACTIVE
Category:Private Limited Company

LEARN TO PLAY LIVE LIMITED

ONWARD CHAMBERS,HYDE,SK14 1AH

Number:09540048
Status:ACTIVE
Category:Private Limited Company

OPERA & MUSIC THEATRE FORUM

54 ASTONVILLE STREET,,SW18 5AJ

Number:03802018
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THEATRESCIENCE

5 BRIDGE STREET,CRICKHOWELL,NP8 1AR

Number:07634931
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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