Advanced company searchLink opens in new window

MEDPROF LTD.

Company number 06945063

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)
04 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2018 PSC01 Notification of Kirill Luchkin as a person with significant control on 6 April 2016
07 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2017 AA Accounts for a dormant company made up to 30 June 2017
06 Oct 2017 CS01 Confirmation statement made on 26 June 2017 with updates
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
06 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
03 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
25 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
27 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
08 Aug 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
02 Aug 2012 AA Accounts for a dormant company made up to 30 June 2012
27 Jun 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
19 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
27 Aug 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
16 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
17 Aug 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Mr Jason Hughes on 1 October 2009
17 Aug 2010 CH04 Secretary's details changed for Atm Secretaries Ltd. on 1 October 2009