MIDLANDS DATA LTD

70 Faircroft Road Faircroft Road, Birmingham, B36 9TP, England
StatusDISSOLVED
Company No.10715303
CategoryPrivate Limited Company
Incorporated07 Apr 2017
Age7 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 21 days

SUMMARY

MIDLANDS DATA LTD is an dissolved private limited company with number 10715303. It was incorporated 7 years, 1 month, 25 days ago, on 07 April 2017 and it was dissolved 3 years, 4 months, 21 days ago, on 12 January 2021. The company address is 70 Faircroft Road Faircroft Road, Birmingham, B36 9TP, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-04

Officer name: Caroline Colvacceshia

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2020

Action Date: 04 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-04

Psc name: Caroline Colvacceshia

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2020

Action Date: 04 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-04

Psc name: Caroline Colvacceshia

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2020

Action Date: 04 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Huggins

Cessation date: 2020-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-04

Officer name: Anthony Huggins

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-04

Officer name: Caroline Colvacceshia

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Oct 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-28

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2018

Action Date: 24 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-24

Old address: A6 Kingfisher House Gateshead NE11 0JQ United Kingdom

New address: 70 Faircroft Road Faircroft Road Birmingham B36 9TP

Documents

View document PDF

Incorporation company

Date: 07 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACONSFIELD ROAD HAND CAR WASH LTD

190 BILLET ROAD,LONDON,E17 5DX

Number:09600986
Status:ACTIVE
Category:Private Limited Company

CATHELINE GARDNER LTD

NORFOLK HOUSE,NEWBURY,RG14 5DU

Number:10648888
Status:ACTIVE
Category:Private Limited Company

CHOUCHOUTE CHOCOLATERIE LIMITED

1ST FLOOR, COPTHALL HOUSE,STOURBRIDGE,DY8 1PH

Number:04441895
Status:ACTIVE
Category:Private Limited Company

DAYAN SUPERMARKET LTD

122 CHIPPENHAM ROAD,LONDON,W9 2AD

Number:09926327
Status:ACTIVE
Category:Private Limited Company
Number:09126099
Status:ACTIVE
Category:Private Limited Company

OAKLANDS (LOOSE) MANAGEMENT LIMITED

SUITE 7 ASPECT HOUSE,MARDEN,TN12 9QJ

Number:05077977
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