Advanced company searchLink opens in new window

MEDHOC LIMITED

Company number 04091024

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)
11 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2018 DS01 Application to strike the company off the register
15 Nov 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
31 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
30 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
17 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
14 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 100
14 Nov 2015 AD01 Registered office address changed from 30 Red Lion Street Richmond Surrey TW9 1RB England to 30 Red Lion Street Richmond Surrey TW9 1RB on 14 November 2015
13 Nov 2015 AD01 Registered office address changed from PO Box PO Box 112 26 London Road Twickenham TW1 3AZ to 30 Red Lion Street Richmond Surrey TW9 1RB on 13 November 2015
31 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
12 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
12 Nov 2014 AD02 Register inspection address has been changed from C/O Dr Richard Church 2 Charles Street Chertsey Surrey KT16 8BH United Kingdom to 44a Church Street Twickenham TW1 3NR
06 Aug 2014 AD01 Registered office address changed from 102 Wey House 15 Church Street Weybridge Surrey KT13 8NA to 26 London Road Twickenham TW1 3AZ on 6 August 2014
06 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
14 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
26 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
16 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
14 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
14 Nov 2011 AD01 Registered office address changed from C/O Dr Steven Bandula 39 Flanders Mansions Flanders Road London W4 1NF United Kingdom on 14 November 2011
12 Nov 2011 CH01 Director's details changed for Dr Richard Church on 12 November 2011
12 Nov 2011 AD03 Register(s) moved to registered inspection location
12 Nov 2011 AD02 Register inspection address has been changed from C/O Dr Steven Bandula 39 Flanders Masions Flanders Road London W4 1NF United Kingdom
21 Jul 2011 AA Total exemption full accounts made up to 31 October 2010