Advanced company searchLink opens in new window

MEDEMA LIMITED

Company number 05630680

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)
19 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2015 DS01 Application to strike the company off the register
25 May 2011 1.4 Notice of completion of voluntary arrangement
30 Mar 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
Statement of capital on 2011-03-30
  • GBP 100
21 Oct 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
21 Oct 2010 LIQ MISC OC Court order insolvency:change of insolvency practitioner
25 Jan 2010 AR01 Annual return made up to 21 November 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Rene David Carl Herzfeld on 25 January 2010
15 Sep 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
11 May 2009 288b Appointment terminated director anneli herzfeld
20 Mar 2009 363a Return made up to 02/02/09; full list of members
01 Feb 2009 287 Registered office changed on 01/02/2009 from NO7 first floor sundial court barnsbury lane tolworth surrey KT5 9RN
03 Dec 2008 288a Director appointed anneli ingegard herzfeld
17 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
05 Aug 2008 363s Return made up to 21/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
22 Jul 2008 287 Registered office changed on 22/07/2008 from morton medical 3-9 broomhill road london SW18 4JQ
08 Jul 2008 AA Total exemption small company accounts made up to 30 November 2007
15 Apr 2008 288c Director's change of particulars / rene herzfeld / 03/04/2008
30 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
02 May 2007 288b Secretary resigned
02 May 2007 288a New secretary appointed
23 Jan 2007 363s Return made up to 21/11/06; full list of members
21 Nov 2005 NEWINC Incorporation