Advanced company searchLink opens in new window

MEDISEARCH DIRECT LIMITED

Company number 06062308

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)
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
  • GBP 100
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
  • GBP 100
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