Advanced company searchLink opens in new window

MEDENERGY GLOBAL LIMITED

Company number 03855917

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)
08 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4
08 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2011
14 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2013 TM01 Termination of appointment of Robert Longhi as a director
07 Dec 2012 AP01 Appointment of Ms Gaia Belleli as a director
12 Nov 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
28 Mar 2012 AA Group of companies' accounts made up to 31 December 2010
17 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
22 Jun 2011 AA Group of companies' accounts made up to 31 December 2009
07 May 2011 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2010 CH01 Director's details changed for Robert Longhi on 8 November 2010
09 Nov 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
12 Jul 2010 SH01 Statement of capital following an allotment of shares on 5 July 2010
  • GBP 4
12 Jul 2010 TM02 Termination of appointment of Premium Secretaries Limited as a secretary
12 Jul 2010 AD01 Registered office address changed from 2Nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR England on 12 July 2010
22 Jun 2010 AD01 Registered office address changed from 6Th Floor 94 Wigmore Street London W1U 3RF on 22 June 2010
27 Oct 2009 AA Full accounts made up to 31 December 2008
12 Oct 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders