Advanced company searchLink opens in new window

MEDICO GB LIMITED

Company number 05523495

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100