Advanced company searchLink opens in new window

MEDICAL INSTRUMENTATION 123 LIMITED

Company number 06498499

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 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2018 DS01 Application to strike the company off the register
28 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
21 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
02 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
07 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
04 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
18 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
02 May 2014 AA Accounts for a dormant company made up to 31 July 2013
10 Apr 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
03 May 2013 AA Accounts for a dormant company made up to 31 July 2012
21 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
01 May 2012 AA Accounts for a dormant company made up to 31 July 2011
27 Mar 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
03 Aug 2011 AA Total exemption small company accounts made up to 31 July 2010
27 May 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
12 May 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
28 Apr 2010 AA Accounts for a small company made up to 31 July 2009
19 Apr 2010 CERTNM Company name changed finsbury surgical LIMITED\certificate issued on 19/04/10
  • RES15 ‐ Change company name resolution on 2010-03-16
19 Apr 2010 CONNOT Change of name notice
16 Apr 2010 TM01 Termination of appointment of Andrew Crossley as a director
16 Apr 2010 TM01 Termination of appointment of Luc Vangerven as a director
16 Apr 2010 AP01 Appointment of Mr Brian Elfed Reece as a director
16 Apr 2010 AD01 Registered office address changed from 13 Mole Business Park Randalls Road Leatherhead Surrey KT22 7BA on 16 April 2010