- Company Overview for MEDI MONEY LIMITED (05713371)
- Filing history for MEDI MONEY LIMITED (05713371)
- People for MEDI MONEY LIMITED (05713371)
- More for MEDI MONEY LIMITED (05713371)
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) |
---|---|---|---|
02 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2017 | CH01 | Director's details changed for Mr Edward Clive Simpson on 31 January 2017 | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2017 | AD01 | Registered office address changed from Wellington House Trust Road Waltham Cross Hertfordshire EN8 7HF to 110 Brooker Road Waltham Abbey Essex EN9 1JH on 8 February 2017 | |
01 Feb 2017 | DS01 | Application to strike the company off the register | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Feb 2016 | CH01 | Director's details changed for Mr Edward Clive Simpson on 16 November 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
17 Feb 2016 | CH01 | Director's details changed for Mr Edward Clive Simpson on 16 November 2015 | |
17 Feb 2016 | CH03 | Secretary's details changed for Mr Steven Porter on 16 November 2015 | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
17 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
03 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
21 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
20 Nov 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
20 Nov 2013 | CH03 | Secretary's details changed for Mr Steven Porter on 11 March 2013 | |
20 Nov 2013 | CH01 | Director's details changed for Mr Edward Clive Simpson on 28 December 2012 | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Feb 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
28 Jan 2013 | CH03 | Secretary's details changed for Mr Steven Porter on 28 January 2013 | |
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 | |
22 May 2012 | SH01 |
Statement of capital following an allotment of shares on 31 March 2012
|
|
23 Feb 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
17 Feb 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
29 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 |