Advanced company searchLink opens in new window

MEDI MONEY LIMITED

Company number 05713371

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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