Advanced company searchLink opens in new window

MEDYS LIMITED

Company number 03995711

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)
18 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2019 DS01 Application to strike the company off the register
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
31 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
05 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 99.9
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
25 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 99.9
13 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
24 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-24
  • GBP 99.9
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
16 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
25 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
21 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
07 Jun 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
28 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
16 Jun 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
16 Jun 2010 TM02 Termination of appointment of Jeremy Fish as a secretary
16 Jun 2010 CH01 Director's details changed for Richard Maurice Price on 17 May 2010
16 Jun 2010 AD01 Registered office address changed from the Kennels Cottage Manor Road Upper Bentley Redditch West Midlands B97 5TB on 16 June 2010
16 Jun 2010 TM01 Termination of appointment of Michael Weaver as a director
14 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009