Midnight 11 Limited

DataGardener
dissolved
Unknown

Midnight 11 Limited

07316625Private Limited With Share Capital

3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB82FX
Incorporated

15/07/2010

Company Age

15 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Midnight 11 Limited (07316625) is a private limited with share capital incorporated on 15/07/2010 (15 years old) and registered in uxbridge, UB82FX. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 15/07/2010
UB82FX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

64
Gazette Dissolved Voluntary
Category:Gazette
Date:08-12-2020
Gazette Notice Voluntary
Category:Gazette
Date:22-09-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:10-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-04-2019
Resolution
Category:Resolution
Date:15-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:05-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2013
Legacy
Category:Mortgage
Date:09-10-2012
Legacy
Category:Mortgage
Date:31-08-2012
Legacy
Category:Mortgage
Date:31-08-2012
Legacy
Category:Mortgage
Date:31-08-2012
Legacy
Category:Mortgage
Date:31-08-2012
Legacy
Category:Mortgage
Date:31-08-2012
Legacy
Category:Mortgage
Date:31-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2012
Change Sail Address Company
Category:Address
Date:18-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2011
Legacy
Category:Mortgage
Date:15-11-2011
Legacy
Category:Mortgage
Date:25-10-2011
Legacy
Category:Mortgage
Date:04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-08-2011
Legacy
Category:Mortgage
Date:22-03-2011
Legacy
Category:Mortgage
Date:09-03-2011
Legacy
Category:Mortgage
Date:22-12-2010
Legacy
Category:Mortgage
Date:01-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:21-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:21-09-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:21-09-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-09-2010
Capital Allotment Shares
Category:Capital
Date:21-09-2010
Termination Director Company With Name
Category:Officers
Date:22-07-2010
Incorporation Company
Category:Incorporation
Date:15-07-2010

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/07/2021
Filing Date14/12/2019
Latest Accounts31/10/2019

Trading Addresses

3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB82FX

Related Companies

1

Contact

3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB82FX