Advanced company searchLink opens in new window

MEDIENT DEVELOPMENT LIMITED

Company number 05422999

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)
23 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
27 May 2009 363a Return made up to 13/04/09; full list of members
26 May 2009 288c Director's Change of Particulars / alexander rofaila / 01/03/2009 / HouseName/Number was: 91, now: flat 4; Street was: salusbury road, now: 38 dartmouth road; Post Code was: NW6 6NH, now: NW2 4EX; Country was: , now: united kingdom
26 May 2009 288c Director's Change of Particulars / neil dunn / 15/03/2009 / HouseName/Number was: , now: 32; Street was: 380 upper richmond road west, now: flanders mansions flanders road; Area was: east sheen, now: ; Post Code was: SW14 7JU, now: W4 1NE; Country was: , now: united kingdom
02 Jan 2009 288a Secretary appointed congress company secretarial services LTD
12 Dec 2008 287 Registered office changed on 12/12/2008 from suite 308 gainsborough house 81 oxford street london W1D 2EU
12 Dec 2008 AA Accounts made up to 30 September 2008
15 Jul 2008 AA Accounts made up to 30 September 2007
17 Jun 2008 287 Registered office changed on 17/06/2008 from suite 303 princess house 50-60 eastcastle street london W1W 8EA
16 Jun 2008 288b Appointment Terminated Secretary brian brake
02 May 2008 288a Director appointed mr alexander rofaila
22 Apr 2008 363a Return made up to 13/04/08; full list of members
22 Apr 2008 288a Director appointed mr neil dunn
12 Apr 2008 CERTNM Company name changed medient beta LIMITED\certificate issued on 16/04/08
02 Aug 2007 288c Director's particulars changed
02 Aug 2007 288a New director appointed
02 Aug 2007 88(2)R Ad 31/07/07--------- £ si 98@1=98 £ ic 2/100
02 Aug 2007 288b Director resigned
24 May 2007 CERTNM Company name changed dreamy night LIMITED\certificate issued on 24/05/07
17 Apr 2007 363a Return made up to 13/04/07; full list of members
05 Jan 2007 AA Accounts made up to 30 September 2006
21 Dec 2006 287 Registered office changed on 21/12/06 from: marcar house, parkshot richmond surrey TW9 2RG
09 May 2006 363a Return made up to 13/04/06; full list of members
09 May 2006 288a New secretary appointed