Advanced company searchLink opens in new window

MIDLAND SHUTTERS LIMITED

Company number 12302475

Filter by category

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)
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2022 TM01 Termination of appointment of Panayotis Savvas as a director on 19 July 2022
07 Feb 2022 AA Micro company accounts made up to 30 November 2021
20 Jan 2022 PSC07 Cessation of Mohammad Rasol Momand as a person with significant control on 20 January 2022
20 Jan 2022 PSC01 Notification of Mercedes Rapal Williams as a person with significant control on 20 January 2022
20 Jan 2022 AP01 Notice of removal of a director
13 Dec 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 AA Micro company accounts made up to 30 November 2020
07 Sep 2021 CS01 Confirmation statement made on 6 November 2020 with no updates
19 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2020 TM01 Termination of appointment of Khalil Mohmand as a director on 25 July 2020
06 Aug 2020 CH01 Director's details changed for Mr Mohammad Rasool Momand on 26 July 2020
05 Aug 2020 PSC07 Cessation of Khalil Mohmand as a person with significant control on 26 July 2020
05 Aug 2020 PSC07 Cessation of Panayotis Savvas as a person with significant control on 26 July 2020
05 Aug 2020 PSC01 Notification of Mohammad Rasol Momand as a person with significant control on 26 July 2020
05 Aug 2020 AP01 Appointment of Mr Mohammad Rasool Momand as a director on 26 July 2020
13 Jul 2020 AD01 Registered office address changed from Unit 9 Coppice Side Industrial Estate Walsall WS8 7EX England to Suite 16, Digbeth Court Business Centre 162-164 High Street Deritend Birmingham B12 0LD on 13 July 2020
12 Jul 2020 PSC03 Notification of Khalil Mohmand as a person with significant control on 26 June 2020
12 Jul 2020 CH01 Director's details changed for Mr Panayotis Savvas on 2 March 2020
09 Jul 2020 AP01 Appointment of Mr Khalil Mohmand as a director on 26 June 2020
07 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-07
  • GBP 1