Advanced company searchLink opens in new window

MEDI CALL NE LTD

Company number 08376117

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2020 DS01 Application to strike the company off the register
30 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
27 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with no updates
24 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Aug 2016 AD01 Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016
18 Aug 2016 AD01 Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016
18 Aug 2016 AD01 Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016
10 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
05 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
17 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
07 May 2013 CERTNM Company name changed medical north east LTD\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-03-01
  • NM01 ‐ Change of name by resolution
01 May 2013 TM01 Termination of appointment of Terence Flannagan as a director
01 May 2013 AD01 Registered office address changed from 22 Manor Close Ashton-in-Makerfield Wigan Lancashire WN4 0SB United Kingdom on 1 May 2013
01 May 2013 AP01 Appointment of Mrs Fakhra Mujahid as a director