Advanced company searchLink opens in new window

MEDRAD UK LIMITED

Company number 03450521

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2018 DS01 Application to strike the company off the register
21 Jun 2018 SH19 Statement of capital on 21 June 2018
  • GBP 1
14 Jun 2018 SH20 Statement by Directors
14 Jun 2018 CAP-SS Solvency Statement dated 06/06/18
14 Jun 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Apr 2018 TM02 Termination of appointment of Mark Alistair Wilkinson as a secretary on 16 April 2018
16 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
07 Aug 2017 AA Full accounts made up to 31 December 2016
28 Feb 2017 AP01 Appointment of Mr Mark Alistair Wilkinson as a director on 22 February 2017
27 Feb 2017 TM01 Termination of appointment of Martin Scott Dawkins as a director on 22 February 2017
20 Feb 2017 AD01 Registered office address changed from Strawberry Hill Newbury Berkshire RG14 1JA to 400 South Oak Way Reading Berkshire RG2 6AD on 20 February 2017
20 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
27 Jan 2016 TM01 Termination of appointment of Peter Maria Eveline Geradus Cleber as a director on 27 January 2016
06 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000
14 Aug 2015 AA Full accounts made up to 31 December 2014
15 Apr 2015 AP03 Appointment of Mr Colin Andrew Barker as a secretary on 14 April 2015
17 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 10,000
08 Oct 2014 AA Full accounts made up to 31 December 2013
15 Sep 2014 TM01 Termination of appointment of Nicole Suzanne Farmer as a director on 30 August 2014
16 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10,000
24 Apr 2013 AA Full accounts made up to 31 December 2012
23 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders