Advanced company searchLink opens in new window

MEDIQUOTE LIMITED

Company number 06346553

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-01-06
03 Nov 2021 SH19 Statement of capital on 3 November 2021
  • GBP 1
03 Nov 2021 CAP-SS Solvency Statement dated 19/10/21
03 Nov 2021 SH20 Statement by Directors
03 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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