Advanced company searchLink opens in new window

MEDICI GLOBAL LTD.

Company number 06413806

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)
12 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2021 DS01 Application to strike the company off the register
27 May 2021 SH20 Statement by Directors
27 May 2021 SH19 Statement of capital on 27 May 2021
  • GBP 1
27 May 2021 CAP-SS Solvency Statement dated 12/05/21
27 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 12/05/2021
  • RES06 ‐ Resolution of reduction in issued share capital
24 Dec 2020 AA Accounts for a small company made up to 31 December 2019
02 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
13 Jul 2020 AP01 Appointment of Mr Riaan Van Tonder as a director on 30 June 2020
10 Jul 2020 TM01 Termination of appointment of Roger Dale Smith as a director on 30 June 2020
08 Apr 2020 AP01 Appointment of Mr Richard Stuart Harris as a director on 19 March 2020
08 Apr 2020 TM01 Termination of appointment of Christopher David Neild as a director on 19 March 2020
16 Dec 2019 AA Accounts for a small company made up to 31 December 2018
12 Dec 2019 AD03 Register(s) moved to registered inspection location C/O Ppd Granta Park Great Abington Cambridge CB21 6GQ
12 Dec 2019 AD02 Register inspection address has been changed to C/O Ppd Granta Park Great Abington Cambridge CB21 6GQ
11 Dec 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
11 Dec 2019 PSC02 Notification of Wildcat Acquisition Holdings (Uk) Limited as a person with significant control on 3 September 2019
11 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 11 December 2019
14 Nov 2019 AD01 Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to Sandringham House Foxhole Road Ackhurst Park Chorley Lancashire PR7 1NY on 14 November 2019
14 Nov 2019 TM02 Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 14 November 2019
11 Sep 2019 AP01 Appointment of Mr. Roger Dale Smith as a director on 3 September 2019
10 Sep 2019 TM01 Termination of appointment of William Hemmings Hogan as a director on 3 September 2019
10 Sep 2019 TM01 Termination of appointment of David Scott Herron as a director on 3 September 2019
10 Sep 2019 AP01 Appointment of Mrs. Julia Mary James as a director on 3 September 2019