- Company Overview for MEDICAL LIFE LIMITED (05036405)
- Filing history for MEDICAL LIFE LIMITED (05036405)
- People for MEDICAL LIFE LIMITED (05036405)
- More for MEDICAL LIFE LIMITED (05036405)
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) |
---|---|---|---|
12 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
28 Feb 2023 | AD01 | Registered office address changed from Log Cabin 5B Dunston Stafford ST18 9AB England to Tudor House Limes Paddock Dorrington Shrewsbury Shropshire SY5 7LF on 28 February 2023 | |
17 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
17 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
09 Dec 2020 | PSC04 | Change of details for Mr Richard Edward Heap as a person with significant control on 1 December 2020 | |
16 Sep 2020 | CH01 | Director's details changed for Mr Richard Edward Heap on 4 September 2020 | |
16 Sep 2020 | PSC04 | Change of details for Mr Richard Edward Heap as a person with significant control on 4 September 2020 | |
16 Sep 2020 | AD01 | Registered office address changed from Priestly Court Gillette Close, Staffordshire Technology Park Beaconside Stafford ST18 0LQ to Log Cabin 5B Dunston Stafford ST18 9AB on 16 September 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
28 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
01 Mar 2019 | PSC07 | Cessation of Giuseppe Santo Giglia as a person with significant control on 1 March 2019 | |
01 Mar 2019 | PSC01 | Notification of Richard Edward Heap as a person with significant control on 1 March 2019 | |
01 Mar 2019 | TM01 | Termination of appointment of Giuseppe Santo Giglia as a director on 1 March 2019 | |
01 Mar 2019 | TM02 | Termination of appointment of Calogera Giglia as a secretary on 1 March 2019 | |
15 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
15 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
04 Dec 2018 | CH01 | Director's details changed for Guiseppe Santo Giglia on 4 December 2018 | |
04 Dec 2018 | PSC04 | Change of details for Mr Guiseppe Santo Giglia as a person with significant control on 4 December 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates |