SOUTHAMPTON MIDCO 2 LIMITED

The Atrium The Atrium, Chichester, PO19 8SQ, England
StatusDISSOLVED
Company No.11405798
CategoryPrivate Limited Company
Incorporated08 Jun 2018
Age6 years, 24 days
JurisdictionEngland Wales
Dissolution09 Apr 2024
Years2 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

View document PDF

Gazette notice voluntary

Date: 23 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 15 Dec 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114057980001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution withdrawal application strike off company

Date: 27 Apr 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BULLFINCH CONSTRUCTION LIMITED

58 WINGATE CRESCENT,DUNBAR,EH42 1BE

Number:SC555743
Status:ACTIVE
Category:Private Limited Company

FUELMATICS (UK) LTD

TECHNOLOGY CENTRE,PERSHORE,WR10 1BW

Number:11758273
Status:ACTIVE
Category:Private Limited Company

K4 PROPERTY LIMITED

LOW FARM MOOR LANE,NEWARK,NG23 5NA

Number:08333577
Status:ACTIVE
Category:Private Limited Company

NORTH LANE GARAGE LIMITED

NORTH LANE GARAGE LTD,ALDERSHOT,GU12 4QN

Number:05717474
Status:ACTIVE
Category:Private Limited Company

PJHV INTELLIGENCE LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source