- Company Overview for MEDICO GB LIMITED (05523495)
- Filing history for MEDICO GB LIMITED (05523495)
- People for MEDICO GB LIMITED (05523495)
- More for MEDICO GB LIMITED (05523495)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
13 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
09 Jan 2018 | AD01 | Registered office address changed from Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England to Regus Heathrow Lakeside House 1 Furzeground Way Stockley Park Uxbridge UB11 1BD on 9 January 2018 | |
24 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 Apr 2017 | AD01 | Registered office address changed from Witan Court 305 Upper Fourth Street Milton Keynes MK9 1EH England to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 3 April 2017 | |
02 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
20 Sep 2016 | AD01 | Registered office address changed from 11D Brackley Road Towcester Northamptonshire NN12 6DH to Witan Court 305 Upper Fourth Street Milton Keynes MK9 1EH on 20 September 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
13 Aug 2014 | CH01 | Director's details changed for Dr Sahir Shaikh on 13 August 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from 11D Brackley Road Towcester Northamptonshire NN12 6DH England to 11D Brackley Road Towcester Northamptonshire NN12 6DH on 13 August 2014 | |
13 Aug 2014 | CH03 | Secretary's details changed for Dr Nilofer Shaikh on 13 August 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from C/O C/O Accounts Assist Depslade Barn Pury Hill Business Park Nr Alderton Towcester Northants NN12 7LS England to 11D Brackley Road Towcester Northamptonshire NN12 6DH on 13 August 2014 | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
|