Advanced company searchLink opens in new window

JUSTMEDI LIMITED

Company number 05663227

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)
26 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Feb 2017 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 40a Station Road Upminster Essex RM14 2TR on 7 February 2017
02 Feb 2017 4.20 Statement of affairs with form 4.19
02 Feb 2017 600 Appointment of a voluntary liquidator
02 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-19
23 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
06 Dec 2016 CH01 Director's details changed for Mr Timothy Richard Wander on 6 December 2016
08 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
21 Nov 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Aug 2013 CH01 Director's details changed for Mr Edward Clive Simpson on 28 December 2012
29 Aug 2013 AD01 Registered office address changed from Wellington House Trust Road Waltham Cross Hertfordshire EN8 7HF England on 29 August 2013
27 Aug 2013 AP01 Appointment of Mr Timothy Richard Wander as a director
27 Aug 2013 TM02 Termination of appointment of Julie Smith as a secretary
27 Aug 2013 TM01 Termination of appointment of Edward Simpson as a director
03 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Jun 2012 AD01 Registered office address changed from Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH United Kingdom on 7 June 2012
17 Feb 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders