- Company Overview for MEDICAPPS LTD. (07689089)
- Filing history for MEDICAPPS LTD. (07689089)
- People for MEDICAPPS LTD. (07689089)
- More for MEDICAPPS LTD. (07689089)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2019 | DS01 | Application to strike the company off the register | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
02 Aug 2017 | PSC01 | Notification of Rachel Pritchard-Jones as a person with significant control on 31 March 2017 | |
25 Jul 2017 | PSC07 | Cessation of Christopher Graham Seaton as a person with significant control on 31 March 2017 | |
25 Jul 2017 | PSC04 | Change of details for Mr Rowan Oliver Pritchard as a person with significant control on 6 July 2017 | |
25 Jul 2017 | PSC07 | Cessation of Paul Andrew Mcarthur as a person with significant control on 31 March 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Christopher Graham Seaton as a director on 31 March 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from Pembroke House Ellice Way Wrexham Technology Park Wrexham Clwyd LL13 7YT Wales to C/O Haswell Brothers Llp Pembroke House Ellice Way Wrexham Technology Park Wrexham LL13 7YT on 25 July 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Paul Andrew Mcarthur as a director on 31 March 2017 | |
20 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
29 Jul 2016 | AD01 | Registered office address changed from C/O Uhy Hacker Young Pembroke House Ellice Way Wrexham Technology Park Wrexham Clwyd LL13 7YT Wales to Pembroke House Ellice Way Wrexham Technology Park Wrexham Clwyd LL13 7YT on 29 July 2016 | |
29 Jul 2016 | AD01 | Registered office address changed from The Firs Acton Newcastle Staffordshire ST5 4EF to Pembroke House Ellice Way Wrexham Technology Park Wrexham Clwyd LL13 7YT on 29 July 2016 | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-26
|
|
26 Jul 2015 | CH01 | Director's details changed for Mr Christopher Graham Seaton on 20 July 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
12 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 29 May 2014
|
|
03 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |