About

Registered Number: 05988151
Date of Incorporation: 03/11/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2015 (8 years and 9 months ago)
Registered Address: ERNST & YOUNG, 1 More London Place, London, SE1 2AF

 

Midco 2 Ltd was established in 2006, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 September 2015
2.35B - N/A 24 June 2015
2.16B - N/A 23 January 2015
2.24B - N/A 22 January 2015
F2.18 - N/A 08 September 2014
2.17B - N/A 15 August 2014
AD01 - Change of registered office address 01 July 2014
RESOLUTIONS - N/A 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
AP01 - Appointment of director 30 June 2014
2.12B - N/A 26 June 2014
AR01 - Annual Return 20 March 2014
AP01 - Appointment of director 27 November 2013
AA - Annual Accounts 07 October 2013
TM01 - Termination of appointment of director 25 February 2013
AR01 - Annual Return 17 January 2013
TM02 - Termination of appointment of secretary 09 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2012
AA - Annual Accounts 02 October 2012
CH04 - Change of particulars for corporate secretary 26 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 June 2012
RESOLUTIONS - N/A 01 March 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 03 October 2011
CERTNM - Change of name certificate 13 June 2011
RESOLUTIONS - N/A 13 June 2011
AR01 - Annual Return 10 February 2011
AD04 - Change of location of company records to the registered office 10 February 2011
RESOLUTIONS - N/A 07 January 2011
AA - Annual Accounts 24 September 2010
AD01 - Change of registered office address 18 February 2010
AR01 - Annual Return 09 February 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH04 - Change of particulars for corporate secretary 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 05 November 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 February 2009
RESOLUTIONS - N/A 21 December 2008
RESOLUTIONS - N/A 21 December 2008
RESOLUTIONS - N/A 21 December 2008
MEM/ARTS - N/A 21 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 December 2008
123 - Notice of increase in nominal capital 21 December 2008
363a - Annual Return 06 November 2008
AA - Annual Accounts 03 September 2008
RESOLUTIONS - N/A 21 July 2008
RESOLUTIONS - N/A 03 July 2008
SA - Shares agreement 03 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2008
123 - Notice of increase in nominal capital 03 July 2008
MEM/ARTS - N/A 23 May 2008
RESOLUTIONS - N/A 20 May 2008
RESOLUTIONS - N/A 09 May 2008
RESOLUTIONS - N/A 09 May 2008
363a - Annual Return 16 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 April 2007
287 - Change in situation or address of Registered Office 08 March 2007
353 - Register of members 01 March 2007
287 - Change in situation or address of Registered Office 01 March 2007
395 - Particulars of a mortgage or charge 09 February 2007
288a - Notice of appointment of directors or secretaries 31 January 2007
288a - Notice of appointment of directors or secretaries 31 January 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
225 - Change of Accounting Reference Date 31 January 2007
RESOLUTIONS - N/A 20 January 2007
RESOLUTIONS - N/A 12 December 2006
RESOLUTIONS - N/A 12 December 2006
RESOLUTIONS - N/A 12 December 2006
CERTNM - Change of name certificate 07 November 2006
NEWINC - New incorporation documents 03 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.