- Company Overview for COMMUNITARIUS MEDELLA LIMITED (10564710)
- Filing history for COMMUNITARIUS MEDELLA LIMITED (10564710)
- People for COMMUNITARIUS MEDELLA LIMITED (10564710)
- Charges for COMMUNITARIUS MEDELLA LIMITED (10564710)
- Registers for COMMUNITARIUS MEDELLA LIMITED (10564710)
- More for COMMUNITARIUS MEDELLA LIMITED (10564710)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2019 | DS01 | Application to strike the company off the register | |
21 Mar 2019 | AP01 | Appointment of Dr Russell David Gilmore as a director on 1 May 2018 | |
21 Mar 2019 | AP01 | Appointment of Dr Neil Munro Bastow as a director on 1 May 2018 | |
19 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2018 | TM01 | Termination of appointment of Methven Forbes as a director on 1 May 2018 | |
24 Oct 2018 | TM01 | Termination of appointment of Mark Allan Fuller as a director on 1 May 2018 | |
15 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Oct 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 March 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
18 May 2018 | PSC08 | Notification of a person with significant control statement | |
18 May 2018 | PSC07 | Cessation of Methven Forbes as a person with significant control on 6 November 2017 | |
18 May 2018 | PSC07 | Cessation of Neil Munro Bastow as a person with significant control on 6 November 2017 | |
02 May 2018 | AD03 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN | |
02 May 2018 | AD02 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN | |
15 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 6 November 2017
|
|
14 Nov 2017 | AP01 | Appointment of Dr Mark Allan Fuller as a director on 6 November 2017 | |
13 Nov 2017 | MA | Memorandum and Articles of Association | |
13 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2017 | MR01 | Registration of charge 105647100001, created on 21 August 2017 |