ASSESSMENTS MIDCO 2 LIMITED

Register to unlock more data on OkredoRegister

ASSESSMENTS MIDCO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07964524

Incorporation date

24/02/2012

Size

Full

Contacts

Registered address

Registered address

C/O ROXBURGH MILKINS, Merchants House North, Wapping Road, Bristol BS1 4RWCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2012)
dot icon26/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon11/02/2025
Voluntary strike-off action has been suspended
dot icon31/12/2024
First Gazette notice for voluntary strike-off
dot icon20/12/2024
Application to strike the company off the register
dot icon09/11/2024
Appointment of Mr Ted Jeffrey Wolf as a director on 2024-11-01
dot icon08/11/2024
Termination of appointment of Nathan Patrick Brady as a director on 2024-11-01
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon10/10/2024
Statement by Directors
dot icon10/10/2024
Solvency Statement dated 10/10/24
dot icon10/10/2024
Resolutions
dot icon10/10/2024
Statement of capital on 2024-10-10
dot icon10/05/2024
Termination of appointment of Ted Jeffrey Wolf as a director on 2024-03-18
dot icon10/05/2024
Appointment of Mr Nathan Patrick Brady as a director on 2024-03-18
dot icon10/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon03/01/2024
Appointment of Mr Ted Jeffrey Wolf as a director on 2024-01-01
dot icon02/01/2024
Termination of appointment of Alastair David Brooks as a director on 2023-12-31
dot icon24/08/2023
Termination of appointment of Dean Tilsley as a director on 2023-08-18
dot icon10/07/2023
Termination of appointment of Gregor Stanley Watson as a director on 2023-06-30
dot icon23/06/2023
Full accounts made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon24/04/2023
Satisfaction of charge 079645240002 in full
dot icon24/04/2023
Satisfaction of charge 079645240004 in full
dot icon24/04/2023
Satisfaction of charge 079645240007 in full
dot icon24/04/2023
Satisfaction of charge 079645240006 in full
dot icon24/04/2023
Satisfaction of charge 079645240003 in full
dot icon24/04/2023
Satisfaction of charge 079645240005 in full
dot icon13/04/2023
Appointment of Christopher Bauleke as a director on 2023-03-31
dot icon13/04/2023
Appointment of Dean Tilsley as a director on 2023-03-31
dot icon13/04/2023
Appointment of Neal Dittersdorf as a director on 2023-03-31
dot icon30/01/2023
Director's details changed for Alastair David Brooks on 2023-01-18
dot icon05/07/2022
Registration of charge 079645240007, created on 2022-06-24
dot icon13/06/2022
Full accounts made up to 2021-12-31
dot icon30/05/2022
Statement of capital on 2022-05-30
dot icon11/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon17/11/2021
Full accounts made up to 2020-12-31
dot icon08/07/2021
Registration of charge 079645240006, created on 2021-06-25
dot icon06/07/2021
Statement by Directors
dot icon06/07/2021
Statement of capital on 2021-07-06
dot icon06/07/2021
Solvency Statement dated 25/06/21
dot icon06/07/2021
Resolutions
dot icon29/06/2021
Registration of charge 079645240005, created on 2021-06-25
dot icon10/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon03/12/2020
Full accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon06/03/2020
Registration of charge 079645240004, created on 2020-02-27
dot icon15/01/2020
Appointment of Alastair David Brooks as a director on 2020-01-06
dot icon15/01/2020
Termination of appointment of Robert Dargue as a director on 2019-12-31
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon04/04/2018
Registration of charge 079645240003, created on 2018-03-27
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon27/09/2016
Registration of charge 079645240002, created on 2016-09-22
dot icon17/08/2016
Director's details changed for Mr Robert Dargue on 2016-08-15
dot icon27/07/2016
Termination of appointment of Roxburgh Milkins Llp as a secretary on 2016-06-27
dot icon19/07/2016
Rectified this document was removed from the public register on 16/09/2016 as it was factually inaccurate or derived from something factually inaccurate
dot icon18/07/2016
Appointment of Roxburgh Milkins Limited as a secretary on 2016-06-27
dot icon09/06/2016
Satisfaction of charge 1 in full
dot icon10/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon13/07/2015
Full accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon23/09/2014
Miscellaneous
dot icon11/06/2014
Full accounts made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon09/10/2013
Appointment of Mr Gregor Stanley Watson as a director
dot icon23/09/2013
Termination of appointment of Adrian Eaglestone as a director
dot icon27/06/2013
Full accounts made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon15/06/2012
Registered office address changed from 48 Grosvenor Street London W1K 3HW United Kingdom on 2012-06-15
dot icon28/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon25/04/2012
Statement of capital following an allotment of shares on 2012-04-03
dot icon30/03/2012
Appointment of Mr Robert Dargue as a director
dot icon30/03/2012
Appointment of Mr Adrian Eaglestone as a director
dot icon30/03/2012
Appointment of Roxburgh Milkins Llp as a secretary
dot icon30/03/2012
Statement of capital following an allotment of shares on 2012-03-15
dot icon30/03/2012
Sub-division of shares on 2012-03-15
dot icon30/03/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon29/03/2012
Termination of appointment of James Mahoney as a director
dot icon29/03/2012
Termination of appointment of Dominik Simler as a director
dot icon28/03/2012
Resolutions
dot icon22/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eaglestone, Adrian Alexis
Director
15/03/2012 - 02/09/2013
24
Brooks, Alastair David
Director
06/01/2020 - 31/12/2023
31
Tilsley, Dean
Director
31/03/2023 - 18/08/2023
18
Wolf, Ted Jeffrey
Director
01/01/2024 - 18/03/2024
35
Wolf, Ted Jeffrey
Director
01/11/2024 - Present
35

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSESSMENTS MIDCO 2 LIMITED

ASSESSMENTS MIDCO 2 LIMITED is an(a) Dissolved company incorporated on 24/02/2012 with the registered office located at C/O ROXBURGH MILKINS, Merchants House North, Wapping Road, Bristol BS1 4RW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSESSMENTS MIDCO 2 LIMITED?

toggle

ASSESSMENTS MIDCO 2 LIMITED is currently Dissolved. It was registered on 24/02/2012 and dissolved on 26/08/2025.

Where is ASSESSMENTS MIDCO 2 LIMITED located?

toggle

ASSESSMENTS MIDCO 2 LIMITED is registered at C/O ROXBURGH MILKINS, Merchants House North, Wapping Road, Bristol BS1 4RW.

What does ASSESSMENTS MIDCO 2 LIMITED do?

toggle

ASSESSMENTS MIDCO 2 LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for ASSESSMENTS MIDCO 2 LIMITED?

toggle

The latest filing was on 26/08/2025: Final Gazette dissolved via voluntary strike-off.