Advanced company searchLink opens in new window

MEDIETAS LTD.

Company number 10395106

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2020 DS01 Application to strike the company off the register
21 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with updates
26 Aug 2020 CH01 Director's details changed for Mr Calvin Niles on 26 August 2020
26 Aug 2020 PSC04 Change of details for Mr Calvin Niles as a person with significant control on 26 August 2020
20 Jun 2020 AA Micro company accounts made up to 30 September 2019
25 Mar 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 10,000
20 Feb 2020 AP03 Appointment of Mr Richard Pearl as a secretary on 20 February 2020
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 6 December 2019
  • GBP 8,970
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 6 December 2019
  • GBP 8,490
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 6 December 2019
  • GBP 3,545
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 6 December 2019
  • GBP 2,260
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 6 December 2019
  • GBP 1,857
30 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
16 Jul 2019 CH01 Director's details changed for Mr Aaron David Mason on 16 July 2019
16 Jul 2019 CH01 Director's details changed for Mr Calvin Niles on 16 July 2019
16 Jul 2019 AD01 Registered office address changed from 51 New Road Lewes BN7 1YW United Kingdom to 152-160 City Road London EC1V 2NX on 16 July 2019
29 Jun 2019 AA Micro company accounts made up to 30 September 2018
05 Nov 2018 PSC04 Change of details for Mr Calvin Niles as a person with significant control on 1 November 2018
05 Nov 2018 CH01 Director's details changed for Mr Calvin Niles on 1 November 2018
03 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with updates
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 25 September 2018
  • GBP 1,000
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 25 September 2018
  • GBP 953
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 25 September 2018
  • GBP 903