Based in Brighton, Midas One Uk Ltd was registered on 08 May 2006. Midas One Uk Ltd has 5 directors listed as Ajala, Agnes, Ajala, Agnes Modupeola, Ajala, John Taiwo, Olawoyin, Adewale, Abubakar, Isa. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AJALA, Agnes Modupeola | 01 January 2015 | - | 1 |
AJALA, John Taiwo | 08 May 2006 | - | 1 |
ABUBAKAR, Isa | 01 May 2013 | 31 December 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AJALA, Agnes | 01 June 2008 | - | 1 |
OLAWOYIN, Adewale | 08 May 2006 | 01 May 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 March 2020 | |
CS01 - N/A | 18 November 2019 | |
AA - Annual Accounts | 17 May 2019 | |
DISS40 - Notice of striking-off action discontinued | 11 May 2019 | |
AD01 - Change of registered office address | 08 May 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 April 2019 | |
CS01 - N/A | 29 November 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 30 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 10 May 2017 | |
AA - Annual Accounts | 09 May 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 May 2017 | |
CS01 - N/A | 16 November 2016 | |
AA - Annual Accounts | 14 April 2016 | |
AR01 - Annual Return | 16 November 2015 | |
AP01 - Appointment of director | 29 October 2015 | |
AD01 - Change of registered office address | 27 October 2015 | |
AD01 - Change of registered office address | 27 October 2015 | |
TM01 - Termination of appointment of director | 27 October 2015 | |
AR01 - Annual Return | 08 May 2015 | |
AA - Annual Accounts | 02 February 2015 | |
AR01 - Annual Return | 10 June 2014 | |
AA - Annual Accounts | 08 May 2014 | |
AR01 - Annual Return | 21 June 2013 | |
AP01 - Appointment of director | 21 June 2013 | |
CH03 - Change of particulars for secretary | 21 June 2013 | |
AA - Annual Accounts | 14 February 2013 | |
AR01 - Annual Return | 30 July 2012 | |
AA - Annual Accounts | 12 October 2011 | |
AR01 - Annual Return | 18 August 2011 | |
CH01 - Change of particulars for director | 18 August 2011 | |
AD01 - Change of registered office address | 18 August 2011 | |
CH03 - Change of particulars for secretary | 17 August 2011 | |
AA - Annual Accounts | 09 December 2010 | |
AR01 - Annual Return | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
AAMD - Amended Accounts | 15 March 2010 | |
AA - Annual Accounts | 10 March 2010 | |
AA - Annual Accounts | 16 June 2009 | |
363a - Annual Return | 05 June 2009 | |
363a - Annual Return | 14 August 2008 | |
288b - Notice of resignation of directors or secretaries | 08 August 2008 | |
288a - Notice of appointment of directors or secretaries | 08 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 August 2008 | |
AAMD - Amended Accounts | 18 March 2008 | |
AA - Annual Accounts | 07 March 2008 | |
363s - Annual Return | 15 August 2007 | |
287 - Change in situation or address of Registered Office | 07 December 2006 | |
NEWINC - New incorporation documents | 08 May 2006 |