Download leads from Nexok and grow your business. Find out more

Midas Touch Valued Services Ltd

Documents

Total Documents55
Total Pages197

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off
3 December 2019First Gazette notice for voluntary strike-off
21 November 2019Application to strike the company off the register
18 April 2019Confirmation statement made on 18 April 2019 with updates
18 April 2019Notification of Edwin Mawuko Kusorgbor as a person with significant control on 18 April 2019
14 November 2018Unaudited abridged accounts made up to 28 February 2018
28 June 2018Confirmation statement made on 30 April 2018 with no updates
30 November 2017Micro company accounts made up to 28 February 2017
30 November 2017Micro company accounts made up to 28 February 2017
7 November 2017Registered office address changed from 67 Bishopdale Brookside Telford Shropshire TF3 1SE to 2 the Oaks Luton LU4 9GS on 7 November 2017
7 November 2017Registered office address changed from 67 Bishopdale Brookside Telford Shropshire TF3 1SE to 2 the Oaks Luton LU4 9GS on 7 November 2017
26 June 2017Confirmation statement made on 30 April 2017 with no updates
26 June 2017Confirmation statement made on 30 April 2017 with no updates
13 November 2016Micro company accounts made up to 29 February 2016
13 November 2016Micro company accounts made up to 29 February 2016
5 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
5 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
30 November 2015Total exemption small company accounts made up to 28 February 2015
30 November 2015Total exemption small company accounts made up to 28 February 2015
12 August 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
12 August 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
29 January 2015Termination of appointment of Rejoice Enyonam Makumator as a director on 1 January 2015
29 January 2015Appointment of Mr Edwin Mawuko Kusorgbor as a director on 1 January 2015
29 January 2015Appointment of Mr Edwin Mawuko Kusorgbor as a director on 1 January 2015
29 January 2015Appointment of Mr Edwin Mawuko Kusorgbor as a director on 1 January 2015
29 January 2015Termination of appointment of Rejoice Enyonam Makumator as a director on 1 January 2015
29 January 2015Termination of appointment of Rejoice Enyonam Makumator as a director on 1 January 2015
20 November 2014Total exemption small company accounts made up to 28 February 2014
20 November 2014Total exemption small company accounts made up to 28 February 2014
3 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
3 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
9 December 2013Company name changed midas touch valeting services LIMITED\certificate issued on 09/12/13
  • RES15 ‐ Change company name resolution on 2013-12-02
  • NM01 ‐ Change of name by resolution
9 December 2013Company name changed midas touch valeting services LIMITED\certificate issued on 09/12/13
  • RES15 ‐ Change company name resolution on 2013-12-02
  • NM01 ‐ Change of name by resolution
29 November 2013Total exemption full accounts made up to 28 February 2013
29 November 2013Total exemption full accounts made up to 28 February 2013
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
4 April 2013Appointment of Ms Rejoice Enyonam Makumator as a director
4 April 2013Appointment of Ms Rejoice Enyonam Makumator as a director
4 April 2013Termination of appointment of Michael Lamptey-Lawson as a director
4 April 2013Termination of appointment of Michael Lamptey-Lawson as a director
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
11 January 2013Termination of appointment of Edwin Kusorgbor as a director
11 January 2013Appointment of Mr Michael Lantei Lamptey-Lawson as a director
11 January 2013Termination of appointment of Edwin Kusorgbor as a director
11 January 2013Appointment of Mr Michael Lantei Lamptey-Lawson as a director
26 November 2012Total exemption full accounts made up to 29 February 2012
26 November 2012Total exemption full accounts made up to 29 February 2012
15 March 2012Annual return made up to 22 February 2012 with a full list of shareholders
15 March 2012Annual return made up to 22 February 2012 with a full list of shareholders
16 May 2011Termination of appointment of Denisa Klcova as a director
16 May 2011Termination of appointment of Denisa Klcova as a director
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing