- Company Overview for MEDINA CAPITAL INVESTMENTS (LONDON) LIMITED (08119454)
- Filing history for MEDINA CAPITAL INVESTMENTS (LONDON) LIMITED (08119454)
- People for MEDINA CAPITAL INVESTMENTS (LONDON) LIMITED (08119454)
- More for MEDINA CAPITAL INVESTMENTS (LONDON) LIMITED (08119454)
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 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2023 | DS01 | Application to strike the company off the register | |
15 Jul 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
04 Feb 2022 | AD01 | Registered office address changed from 7th Floor 19 Berkeley Street Mayfair London W1J 8ED England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 4 February 2022 | |
30 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
05 May 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
05 May 2021 | CH01 | Director's details changed for Mr Nidal Hamoud Nassor Al-Khail on 5 May 2021 | |
05 May 2021 | PSC04 | Change of details for Mr Nidal Hamoud Nassor Al-Khail as a person with significant control on 5 May 2021 | |
17 Jun 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 30 April 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
15 May 2020 | SH01 |
Statement of capital following an allotment of shares on 13 May 2020
|
|
14 May 2020 | PSC07 | Cessation of Joshua James Gould as a person with significant control on 13 May 2020 | |
28 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
10 Feb 2020 | AD01 | Registered office address changed from 6 Brunswick Mews Brunswick Mews Marylebone London W1H 7FB England to 7th Floor 19 Berkeley Street Mayfair London W1J 8ED on 10 February 2020 | |
19 Aug 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
13 May 2019 | AD01 | Registered office address changed from 1 Regent Terrace Rita Road London SW8 1AW to 6 Brunswick Mews Brunswick Mews Marylebone London W1H 7FB on 13 May 2019 | |
13 May 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
05 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of Joshua Gould as a person with significant control on 1 January 2017 | |
11 Jul 2017 | PSC01 | Notification of Nidal Al-Khail as a person with significant control on 1 January 2017 | |
01 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 |