- Company Overview for MEDEX FACTORS LTD (04941625)
- Filing history for MEDEX FACTORS LTD (04941625)
- People for MEDEX FACTORS LTD (04941625)
- More for MEDEX FACTORS LTD (04941625)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
19 Dec 2022 | DS01 | Application to strike the company off the register | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
11 Feb 2020 | AD01 | Registered office address changed from 15 Strawberry Avenue Lawford Manningtree CO11 2DR England to 17 Skelton Close Lawford Manningtree Essex CO11 2HT on 11 February 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Oct 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
30 Nov 2017 | PSC07 | Cessation of David Albert Victor Carter as a person with significant control on 1 April 2017 | |
29 Nov 2017 | PSC01 | Notification of Daniel Kane Carter as a person with significant control on 1 April 2017 | |
12 May 2017 | AD01 | Registered office address changed from 14Crownfields Crown Street Dedham Colchester Essex CO7 6AT to 15 Strawberry Avenue Lawford Manningtree CO11 2DR on 12 May 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
24 May 2016 | TM01 | Termination of appointment of Andrew David Wilton Carter as a director on 6 January 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|