Advanced company searchLink opens in new window

MEDICAPPS LTD.

Company number 07689089

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)
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
  • GBP 30
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
  • GBP 30
12 Jun 2014 SH01 Statement of capital following an allotment of shares on 29 May 2014
  • GBP 30
03 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013