- Company Overview for MEDMIX 2 LTD (08518955)
- Filing history for MEDMIX 2 LTD (08518955)
- People for MEDMIX 2 LTD (08518955)
- More for MEDMIX 2 LTD (08518955)
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
|
|
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
|
|
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
|
|
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 |