Advanced company searchLink opens in new window

MEDSTONE LIMITED

Company number 07391893

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)
09 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2012 AA Total exemption full accounts made up to 30 September 2011
11 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
Statement of capital on 2012-04-11
  • GBP 2
01 Feb 2012 TM01 Termination of appointment of Panayiotis Dimpopoulos as a director
30 Sep 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
20 Jan 2011 AP01 Appointment of Ioannis Kazazis as a director
21 Oct 2010 AP01 Appointment of Panayiotis Dimpopoulos as a director
21 Oct 2010 AP03 Appointment of Robert Melvyn Woolfson as a secretary
15 Oct 2010 TM01 Termination of appointment of Dunstana Davies as a director
15 Oct 2010 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
15 Oct 2010 AD01 Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 15 October 2010
29 Sep 2010 NEWINC Incorporation