MIDLANDS COMMODITIES LTD
Status | ACTIVE |
Company No. | 10514748 |
Category | Private Limited Company |
Incorporated | 07 Dec 2016 |
Age | 7 years, 4 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 21 May 2020
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 27 Feb 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
Re registration memorandum articles
Date: 12 Dec 2018
Category: Incorporation
Type: MAR
Documents
Certificate re registration public limited company to private
Date: 12 Dec 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Resolution
Date: 12 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Reregistration public to private company
Date: 12 Dec 2018
Category: Change-of-name
Type: RR02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
17 MILDMAY ROAD,STEVENAGE,SG1 5RR
Number: | 08768963 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 - 12 BACHES STREET,LONDON,N1 6DL
Number: | 07963350 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 PENDRAGON ROAD,BROMLEY,BR1 5JZ
Number: | 11439496 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONWARD CHAMBERS,HYDE,SK14 1AH
Number: | 09540048 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 ASTONVILLE STREET,,SW18 5AJ
Number: | 03802018 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
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) |