- Company Overview for MEDICI MERCHANTS LIMITED (04095026)
- Filing history for MEDICI MERCHANTS LIMITED (04095026)
- People for MEDICI MERCHANTS LIMITED (04095026)
- More for MEDICI MERCHANTS LIMITED (04095026)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2015 | DS01 | Application to strike the company off the register | |
22 Sep 2015 | AP02 | Appointment of Interactive Asset Management Ltd as a director on 22 September 2015 | |
27 Jul 2015 | TM02 | Termination of appointment of Interactive Asset Management Ltd as a secretary on 31 March 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Trudee Marie Grady as a director on 1 April 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Nov 2014 | AP01 | Appointment of Ms Trudee Marie Grady as a director on 5 September 2014 | |
28 Oct 2014 | AD01 | Registered office address changed from Suite 3 Oswald House 284-285 Southtown Road Great Yarmouth Norfolk NR31 0JB to Suite 5, Oswald House 284-285 Southtown Road Gt. Yarmouth Norfolk on 28 October 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Nicholas Norman as a director on 5 September 2014 | |
28 Jul 2014 | AP04 | Appointment of Interactive Asset Management Ltd as a secretary on 1 July 2014 | |
28 Jul 2014 | TM02 | Termination of appointment of Trudee Grady as a secretary on 10 January 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Trudee Grady as a director on 6 January 2014 | |
16 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
09 Dec 2013 | TM01 | Termination of appointment of Michael Dakers as a director | |
21 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
21 Nov 2013 | AD01 | Registered office address changed from Oswald House 284-285 Southtown Road Gt Yarmouth Norfolk NR31 0JZ United Kingdom on 21 November 2013 | |
16 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
09 Dec 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
10 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
27 Jun 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
28 Feb 2011 | AA01 | Current accounting period shortened from 31 October 2011 to 31 March 2011 | |
12 Jan 2011 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders |