- Company Overview for MEDIMAUVE LIMITED (09796739)
- Filing history for MEDIMAUVE LIMITED (09796739)
- People for MEDIMAUVE LIMITED (09796739)
- More for MEDIMAUVE LIMITED (09796739)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2024 | AD01 | Registered office address changed from Building 303 (Ashton) Pool Lane, Thornton Science Park Ince Chester CH2 4NU England to Unit 5 Station Road Wimborne BH21 1QU on 6 March 2024 | |
06 Mar 2024 | TM01 | Termination of appointment of David Thomas Traynor as a director on 1 March 2024 | |
28 Feb 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
07 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
19 Jul 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
12 Nov 2021 | PSC07 | Cessation of Richard James Hayman as a person with significant control on 11 November 2021 | |
12 Nov 2021 | PSC02 | Notification of Chemgene Solutions Limited as a person with significant control on 11 November 2021 | |
11 Nov 2021 | TM01 | Termination of appointment of Richard James Hayman as a director on 11 November 2021 | |
11 Nov 2021 | AP01 | Appointment of Mr David Traynor as a director on 11 November 2021 | |
09 Dec 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
13 Nov 2020 | AD01 | Registered office address changed from 303 Pool Lane Ince Chester CH2 4NU United Kingdom to Building 303 (Ashton) Pool Lane, Thornton Science Park Ince Chester CH2 4NU on 13 November 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from 2 Lords Court Lords Court Basildon Essex SS13 1SS England to 303 Pool Lane Ince Chester CH2 4NU on 7 September 2020 | |
29 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
29 Jun 2020 | TM01 | Termination of appointment of Paul William Hayman as a director on 24 January 2019 | |
29 Jun 2020 | PSC01 | Notification of Richard James Hayman as a person with significant control on 24 January 2019 | |
19 May 2020 | PSC07 | Cessation of Paul William Hayman as a person with significant control on 31 December 2018 | |
13 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
02 Jul 2019 | CH01 | Director's details changed for Mr Richard James Hayman on 1 July 2019 | |
21 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates |