Advanced company searchLink opens in new window

MEDILOGIX LIMITED

Company number 06415796

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)
19 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2017 TM01 Termination of appointment of Amanda Claire Petty as a director on 16 January 2017
09 Dec 2016 CS01 Confirmation statement made on 2 November 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 30 October 2015
25 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
04 Aug 2015 AD01 Registered office address changed from Hamsterley View Low Westwood Newcastle upon Tyne NE17 7PX to Unit 4 Bearl Farm Stocksfield Northumberland NE43 7AJ on 4 August 2015
30 Jul 2015 AA Total exemption small company accounts made up to 30 October 2014
04 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
28 Aug 2014 AA Micro company accounts made up to 30 October 2013
13 Jan 2014 MR01 Registration of charge 064157960001
06 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
01 Oct 2013 AA Total exemption small company accounts made up to 30 October 2012
29 Jul 2013 AA01 Previous accounting period shortened from 31 October 2012 to 30 October 2012
06 Dec 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
19 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
14 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
15 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
04 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
14 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
14 May 2010 CH01 Director's details changed for Andrew Joseph Petty on 1 November 2009
25 Mar 2010 TM02 Termination of appointment of John Hill as a secretary
26 Feb 2010 AP01 Appointment of Mrs Amanda Claire Petty as a director
26 Nov 2009 AA01 Previous accounting period shortened from 30 November 2009 to 31 October 2009
26 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders