Advanced company searchLink opens in new window

MEDERGY EUROPE LIMITED

Company number 03492353

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 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2017 DS01 Application to strike the company off the register
04 Apr 2017 CS01 Confirmation statement made on 14 February 2017 with updates
28 Sep 2016 AA Full accounts made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP .001
15 Sep 2015 AA Full accounts made up to 31 December 2014
26 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP .001
01 Dec 2014 MR01 Registration of charge 034923530002, created on 26 November 2014
18 Aug 2014 AA Full accounts made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP .001
12 Jul 2013 AA Full accounts made up to 31 December 2012
07 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
13 Mar 2012 CH01 Director's details changed for Mr Mark Scott on 1 January 2012
13 Mar 2012 CH03 Secretary's details changed for Mark Bentley on 2 January 2012
13 Mar 2012 AD01 Registered office address changed from Wendover House London End Beaconsfield Buckinghamshire HP9 2JH on 13 March 2012
23 Dec 2011 CERTNM Company name changed S.M.T. consulting LIMITED\certificate issued on 23/12/11
  • RES15 ‐ Change company name resolution on 2011-12-21
  • NM01 ‐ Change of name by resolution
04 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
13 May 2011 AR01 Annual return made up to 14 February 2011
15 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Oct 2010 AA Full accounts made up to 31 December 2009
17 Mar 2010 AD01 Registered office address changed from 60 Saint Aldates Oxford OX1 1ST on 17 March 2010
17 Mar 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders