- Company Overview for MEDUSA APOTHECARY LIMITED (05960264)
- Filing history for MEDUSA APOTHECARY LIMITED (05960264)
- People for MEDUSA APOTHECARY LIMITED (05960264)
- Insolvency for MEDUSA APOTHECARY LIMITED (05960264)
- More for MEDUSA APOTHECARY LIMITED (05960264)
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) |
---|---|---|---|
28 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2023 | |
27 Jan 2023 | AD01 | Registered office address changed from C/O Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP to Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 27 January 2023 | |
18 Jul 2022 | AD01 | Registered office address changed from C/O Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP to C/O Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 18 July 2022 | |
17 May 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 May 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
15 Feb 2022 | AD01 | Registered office address changed from 26 High East Street Dorchester Dorset DT1 1EZ to C/O Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 15 February 2022 | |
15 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2022 | LIQ02 | Statement of affairs | |
29 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with updates | |
13 Jan 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
19 Mar 2020 | CH01 | Director's details changed for Mr Scott James Duncan on 19 March 2020 | |
23 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
24 Aug 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
26 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2019 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
06 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
17 Oct 2017 | PSC04 | Change of details for Mr Scott James Duncan as a person with significant control on 1 October 2017 |