SOUTHAMPTON MIDCO 2 LIMITED
Status | DISSOLVED |
Company No. | 11405798 |
Category | Private Limited Company |
Incorporated | 08 Jun 2018 |
Age | 6 years, 24 days |
Jurisdiction | England Wales |
Dissolution | 09 Apr 2024 |
Years | 2 months, 23 days |
SUMMARY
SOUTHAMPTON MIDCO 2 LIMITED is an dissolved private limited company with number 11405798. It was incorporated 6 years, 24 days ago, on 08 June 2018 and it was dissolved 2 months, 23 days ago, on 09 April 2024. The company address is The Atrium The Atrium, Chichester, PO19 8SQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 09 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Jan 2024
Category: Dissolution
Type: DS01
Documents
Dissolution withdrawal application strike off company
Date: 15 Dec 2023
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 19 Oct 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Accounts amended with accounts type full
Date: 15 Apr 2023
Action Date: 30 Apr 2021
Category: Accounts
Type: AAMD
Made up date: 2021-04-30
Documents
Mortgage satisfy charge full
Date: 29 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 114057980001
Documents
Confirmation statement with updates
Date: 20 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Appoint person director company with name date
Date: 05 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Noel Wardleworth
Appointment date: 2022-05-01
Documents
Termination director company with name termination date
Date: 05 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danielle Mcmahan
Termination date: 2022-05-01
Documents
Accounts with accounts type full
Date: 08 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Termination director company with name termination date
Date: 14 Mar 2022
Action Date: 04 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ursula Leonie D'arcy
Termination date: 2022-03-04
Documents
Change to a person with significant control
Date: 17 Dec 2021
Action Date: 31 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-12-31
Psc name: Southampton Midco 1 Limited
Documents
Accounts with accounts type full
Date: 07 Oct 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Dissolution withdrawal application strike off company
Date: 27 Apr 2021
Category: Dissolution
Type: DS02
Documents
Dissolution voluntary strike off suspended
Date: 06 Feb 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 29 Dec 2020
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 06 Aug 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander James Headley
Termination date: 2020-08-03
Documents
Change account reference date company current extended
Date: 29 Jun 2020
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Appoint person director company with name date
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Deirdre Silver
Appointment date: 2020-06-12
Documents
Appoint person director company with name date
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Danielle Mcmahan
Appointment date: 2020-06-12
Documents
Appoint person director company with name date
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Todd Zipper
Appointment date: 2020-06-12
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-27
Old address: 10th Floor 3 Harbour Exchange Canary Wharf London E14 9GE
New address: The Atrium Southern Gate Chichester PO19 8SQ
Documents
Appoint person director company with name date
Date: 25 Jan 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rosamund Claire Johnson
Appointment date: 2020-01-22
Documents
Appoint person director company with name date
Date: 25 Jan 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ursula D'arcy
Appointment date: 2020-01-22
Documents
Termination director company with name termination date
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Anthony Chapman
Termination date: 2019-12-31
Documents
Termination director company with name termination date
Date: 18 Sep 2019
Action Date: 07 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Katherine Gibb Morrill
Termination date: 2019-08-07
Documents
Accounts with accounts type full
Date: 16 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 19 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Nov 2018
Action Date: 01 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 114057980001
Charge creation date: 2018-11-01
Documents
Change account reference date company current shortened
Date: 22 Oct 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2018-12-31
Documents
Appoint person director company with name date
Date: 27 Sep 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Charles Town
Appointment date: 2018-08-23
Documents
Appoint person director company with name date
Date: 05 Sep 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander James Headley
Appointment date: 2018-08-23
Documents
Appoint person director company with name date
Date: 05 Sep 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Laura Katherine Gibb Morrill
Appointment date: 2018-08-23
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-05
Old address: One St Peter's Square Manchester M2 3DE United Kingdom
New address: 10th Floor 3 Harbour Exchange Canary Wharf London E14 9GE
Documents
Notification of a person with significant control
Date: 20 Aug 2018
Action Date: 18 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Southampton Midco 1 Limited
Notification date: 2018-07-18
Documents
Cessation of a person with significant control
Date: 20 Aug 2018
Action Date: 18 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Inhoco Formations Limited
Cessation date: 2018-07-18
Documents
Change account reference date company current shortened
Date: 10 Aug 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-06-30
New date: 2019-03-31
Documents
Appoint person director company with name date
Date: 10 Aug 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Anthony Chapman
Appointment date: 2018-07-18
Documents
Termination director company with name termination date
Date: 10 Aug 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Inhoco Formations Limited
Termination date: 2018-07-18
Documents
Termination director company with name termination date
Date: 10 Aug 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: a G Secretarial Limited
Termination date: 2018-07-18
Documents
Termination director company with name termination date
Date: 10 Aug 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Hart
Termination date: 2018-07-18
Documents
Termination secretary company with name termination date
Date: 10 Aug 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: a G Secretarial Limited
Termination date: 2018-07-18
Documents
Resolution
Date: 18 Jul 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BULLFINCH CONSTRUCTION LIMITED
58 WINGATE CRESCENT,DUNBAR,EH42 1BE
Number: | SC555743 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNOLOGY CENTRE,PERSHORE,WR10 1BW
Number: | 11758273 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOW FARM MOOR LANE,NEWARK,NG23 5NA
Number: | 08333577 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH LANE GARAGE LTD,ALDERSHOT,GU12 4QN
Number: | 05717474 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 11609740 |
Status: | ACTIVE |
Category: | Private Limited Company |
TB STARKUTS HAIRDRESSING LIMITED
46A CHURCH WALK SHOPPING CENTRE,CATERHAM,CR3 6RT
Number: | 10671462 |
Status: | ACTIVE |
Category: | Private Limited Company |