Advanced company searchLink opens in new window

MEDECTIS LTD

Company number 09268777

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 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2019 DS01 Application to strike the company off the register
25 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
19 Jun 2018 SH01 Statement of capital following an allotment of shares on 29 May 2018
  • GBP 154.60
18 Jun 2018 SH08 Change of share class name or designation
18 Jun 2018 SH10 Particulars of variation of rights attached to shares
18 Jun 2018 SH02 Sub-division of shares on 14 May 2018
08 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 14/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
21 Feb 2018 SH01 Statement of capital following an allotment of shares on 14 February 2018
  • GBP 153
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 150
23 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
27 Sep 2017 SH01 Statement of capital following an allotment of shares on 11 September 2017
  • GBP 147
28 Jul 2017 SH01 Statement of capital following an allotment of shares on 6 July 2017
  • GBP 141
05 Jun 2017 SH01 Statement of capital following an allotment of shares on 4 May 2017
  • GBP 137
23 May 2017 AA Total exemption full accounts made up to 31 December 2016
15 May 2017 SH01 Statement of capital following an allotment of shares on 14 September 2016
  • GBP 134
28 Apr 2017 AP01 Appointment of Peter Eugene Golob as a director on 28 April 2017
28 Apr 2017 TM01 Termination of appointment of Eve Loulloupis as a director on 28 April 2017
09 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
18 Oct 2016 SH06 Cancellation of shares. Statement of capital on 31 August 2016
  • GBP 128
18 Oct 2016 SH03 Purchase of own shares.
03 Oct 2016 TM01 Termination of appointment of Pandelakis Georgiou as a director on 30 September 2016
03 Oct 2016 AP01 Appointment of Eve Loulloupis as a director on 30 September 2016