Advanced company searchLink opens in new window

MEDEX FACTORS LTD

Company number 04941625

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)
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
  • GBP 501