- Company Overview for MEDICAL EVIDENCE DIRECT LIMITED (08443200)
- Filing history for MEDICAL EVIDENCE DIRECT LIMITED (08443200)
- People for MEDICAL EVIDENCE DIRECT LIMITED (08443200)
- More for MEDICAL EVIDENCE DIRECT LIMITED (08443200)
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) |
---|---|---|---|
13 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2023 | DS01 | Application to strike the company off the register | |
08 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
04 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
02 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
23 Apr 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Jul 2018 | PSC05 | Change of details for Blake-Turner 2 Limited as a person with significant control on 1 July 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
13 Mar 2018 | PSC05 | Change of details for Blake-Turner 2 Limited as a person with significant control on 1 March 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
09 Mar 2017 | CH01 | Director's details changed for Terence John Ferguson on 1 January 2017 | |
09 Mar 2017 | CH01 | Director's details changed for Terence John Ferguson on 1 January 2017 | |
09 Jan 2017 | AD01 | Registered office address changed from 128-129 Minories London EC3N 1NT to 47 Sunbury Lane Walton-on-Thames Surrey KT12 2HX on 9 January 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |