- Company Overview for MEDICI GLOBAL LTD. (06413806)
- Filing history for MEDICI GLOBAL LTD. (06413806)
- People for MEDICI GLOBAL LTD. (06413806)
- Registers for MEDICI GLOBAL LTD. (06413806)
- More for MEDICI GLOBAL LTD. (06413806)
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
|
|
27 May 2021 | CAP-SS | Solvency Statement dated 12/05/21 | |
27 May 2021 | RESOLUTIONS |
Resolutions
|
|
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 |