- Company Overview for MEDISEARCH DIRECT LIMITED (06062308)
- Filing history for MEDISEARCH DIRECT LIMITED (06062308)
- People for MEDISEARCH DIRECT LIMITED (06062308)
- Registers for MEDISEARCH DIRECT LIMITED (06062308)
- More for MEDISEARCH DIRECT LIMITED (06062308)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2019 | DS01 | Application to strike the company off the register | |
28 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
26 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Oct 2018 | AP01 | Appointment of David Edmands as a director on 30 September 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Jeffrey Norman Tate as a director on 30 September 2018 | |
28 Feb 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 December 2017 | |
02 Feb 2018 | AD03 | Register(s) moved to registered inspection location Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN | |
02 Feb 2018 | AD02 | Register inspection address has been changed to Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN | |
23 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
23 Jan 2018 | PSC02 | Notification of Nevada Investments 7 Limited as a person with significant control on 22 June 2017 | |
23 Jan 2018 | PSC07 | Cessation of Palatine Private Equity Llp as a person with significant control on 22 June 2017 | |
23 Jan 2018 | PSC07 | Cessation of Kevin Amphlett as a person with significant control on 22 June 2017 | |
03 Apr 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
09 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
22 Aug 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
01 Mar 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
08 Sep 2014 | AP01 | Appointment of Mr Jeffrey Norman Tate as a director on 1 August 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Janet Elizabeth Howell as a director on 1 August 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Martin Howell as a director on 1 August 2014 | |
02 Sep 2014 | TM02 | Termination of appointment of Martin Howell as a secretary on 1 August 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ to Unit 5 Arkwright Court Blackburn Interchange Darwen Lancashire BB3 0FG on 2 September 2014 |