- Company Overview for MEDICI LEGAL ADVISORS LTD (09936356)
- Filing history for MEDICI LEGAL ADVISORS LTD (09936356)
- People for MEDICI LEGAL ADVISORS LTD (09936356)
- Insolvency for MEDICI LEGAL ADVISORS LTD (09936356)
- More for MEDICI LEGAL ADVISORS LTD (09936356)
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) |
---|---|---|---|
10 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Oct 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Jan 2023 | AD01 | Registered office address changed from 4 st. Paul's Churchyard London EC4M 8AY United Kingdom to C/O Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ES on 26 January 2023 | |
26 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2023 | LIQ01 | Declaration of solvency | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
26 Aug 2022 | AA01 | Previous accounting period extended from 30 April 2022 to 31 July 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
08 Mar 2022 | PSC05 | Change of details for Medici Advisors Ltd as a person with significant control on 8 March 2022 | |
07 Mar 2022 | CH01 | Director's details changed for Mr Stephen Michael Hart on 1 March 2022 | |
07 Mar 2022 | CH03 | Secretary's details changed for Mr Stephen Michael Hart on 7 March 2022 | |
07 Mar 2022 | CH01 | Director's details changed for Mr Cameron Rennie on 7 March 2022 | |
07 Mar 2022 | CH01 | Director's details changed for Mr Edward Raymond Morgan on 1 March 2022 | |
02 Mar 2022 | TM01 | Termination of appointment of Scott James Moncur as a director on 28 February 2022 | |
27 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 23 September 2021 with updates | |
01 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
08 Dec 2020 | CH01 | Director's details changed for Mr Scott James Moncur on 8 December 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 29 September 2020 with updates | |
03 Nov 2020 | PSC05 | Change of details for Medici Advisors Ltd as a person with significant control on 1 October 2019 | |
03 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
16 Jan 2020 | AD01 | Registered office address changed from 80 Coleman Street London EC2R 5BJ England to 4 st. Paul's Churchyard London EC4M 8AY on 16 January 2020 | |
14 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with updates | |
22 Jul 2019 | AP01 | Appointment of Mr Scott James Moncur as a director on 22 July 2019 |