Advanced company searchLink opens in new window

WIND 14 MIDCO LIMITED

Company number 09186428

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2018 DS01 Application to strike the company off the register
16 Aug 2018 MR04 Satisfaction of charge 091864280003 in full
29 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
03 Aug 2017 PSC02 Notification of Golden Square Energy Limited as a person with significant control on 6 April 2016
17 Jul 2017 AA Accounts for a small company made up to 31 December 2016
28 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
23 Mar 2017 CH01 Director's details changed for Mr Jason Murphy on 13 March 2017
02 Dec 2016 MR04 Satisfaction of charge 091864280004 in full
18 Jul 2016 AA Full accounts made up to 31 December 2015
06 Jul 2016 AP03 Appointment of Jennifer Wright as a secretary on 22 June 2016
29 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
23 Mar 2016 MR01 Registration of charge 091864280004, created on 18 March 2016
07 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
30 Jul 2015 AA Full accounts made up to 31 December 2014
23 Jun 2015 CH01 Director's details changed for Mr Oliver Josef Breidt on 28 May 2015
06 Mar 2015 MR01 Registration of charge 091864280003, created on 18 February 2015
22 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2015 AD03 Register(s) moved to registered inspection location 15 Golden Square London W1F 9JG
23 Jan 2015 AD02 Register inspection address has been changed
23 Jan 2015 AD02 Register inspection address has been changed
23 Jan 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 December 2014
23 Jan 2015 AP03 Appointment of Sarah Cruickshank as a secretary on 19 January 2015
23 Jan 2015 TM02 Termination of appointment of Kai Richter as a secretary on 19 January 2015