Advanced company searchLink opens in new window

MEDMIX 2 LTD

Company number 08518955

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)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2017 TM01 Termination of appointment of Mustafa Temiz as a director on 1 August 2017
20 Jun 2017 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2017 DS01 Application to strike the company off the register
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
24 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
12 Oct 2016 AP01 Appointment of Mr Mustafa Temiz as a director on 25 August 2016
20 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2016 AD01 Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM166LJ on 20 June 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
19 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
09 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
09 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
22 Jul 2013 AD01 Registered office address changed from 204C High Street Ongar Essex CM5 9JJ United Kingdom on 22 July 2013
11 May 2013 TM01 Termination of appointment of Andrew Davis as a director
10 May 2013 AP01 Appointment of Mrs Aysegul Ozkan as a director
07 May 2013 NEWINC Incorporation