Advanced company searchLink opens in new window

MEDINA LIMITED

Company number 05188615

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)
03 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2012 DS01 Application to strike the company off the register
23 Feb 2012 AA Accounts for a dormant company made up to 30 November 2011
07 Sep 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
Statement of capital on 2011-09-07
  • GBP 2
15 Dec 2010 AA Accounts for a dormant company made up to 30 November 2010
18 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
15 Dec 2009 AA Accounts for a dormant company made up to 30 November 2009
06 Aug 2009 363a Return made up to 23/07/09; full list of members
11 Jul 2009 AA Accounts made up to 30 November 2008
22 Sep 2008 AA Total exemption full accounts made up to 30 November 2007
24 Jul 2008 363a Return made up to 23/07/08; full list of members
24 Jul 2008 288c Secretary's Change of Particulars / james smith / 01/07/2008 / HouseName/Number was: , now: 13; Street was: flat 6 wykeham house, now: grange close; Area was: 120 christchurch road, now: ; Region was: , now: hampshire; Post Code was: SO23 9QY, now: SO23 9RS
28 Sep 2007 AA Total exemption full accounts made up to 30 November 2006
11 Sep 2007 363s Return made up to 23/07/07; full list of members
21 Aug 2006 363s Return made up to 23/07/06; full list of members
04 Aug 2006 AA Total exemption full accounts made up to 30 November 2005
15 Aug 2005 363s Return made up to 23/07/05; full list of members
07 Sep 2004 CERTNM Company name changed banbury LIMITED\certificate issued on 07/09/04
20 Aug 2004 287 Registered office changed on 20/08/04 from: 3 richfield place, richfield avenue, reading berkshire RG1 8EQ
20 Aug 2004 225 Accounting reference date extended from 31/07/05 to 30/11/05
20 Aug 2004 288a New secretary appointed
20 Aug 2004 288a New director appointed
04 Aug 2004 287 Registered office changed on 04/08/04 from: 25 hill road, theydon bois epping essex CM16 7LX
04 Aug 2004 288b Secretary resigned