- Company Overview for MEDIQUOTE LIMITED (06346553)
- Filing history for MEDIQUOTE LIMITED (06346553)
- People for MEDIQUOTE LIMITED (06346553)
- Charges for MEDIQUOTE LIMITED (06346553)
- Insolvency for MEDIQUOTE LIMITED (06346553)
- More for MEDIQUOTE LIMITED (06346553)
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) |
---|---|---|---|
01 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 May 2022 | AD01 | Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 11 May 2022 | |
18 Jan 2022 | AD01 | Registered office address changed from Cutlers Exchange 123 Houndsditch London EC3A 7BU to Tower Bridge House St. Katharines Way London E1W 1DD on 18 January 2022 | |
13 Jan 2022 | AD02 | Register inspection address has been changed to Cutlers Exchange 123 Houndsditch London EC3A 7BU | |
13 Jan 2022 | LIQ01 | Declaration of solvency | |
13 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2021 | SH19 |
Statement of capital on 3 November 2021
|
|
03 Nov 2021 | CAP-SS | Solvency Statement dated 19/10/21 | |
03 Nov 2021 | SH20 | Statement by Directors | |
03 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2021 | AP01 | Appointment of Mr Mark Richard Hampton as a director on 14 October 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
05 May 2021 | AA | Audit exemption subsidiary accounts made up to 30 April 2020 | |
05 May 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 | |
05 May 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 | |
05 May 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
04 Feb 2020 | AA | Audit exemption subsidiary accounts made up to 30 April 2019 | |
04 Feb 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 | |
04 Feb 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 | |
04 Feb 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 | |
24 Jan 2020 | TM02 | Termination of appointment of Mark Richard Hampton as a secretary on 16 January 2020 | |
24 Jan 2020 | AP03 | Appointment of Susan Elizabeth Hayward as a secretary on 16 January 2020 |