Advanced company searchLink opens in new window

MEDOVIAN LIMITED

Company number 10824728

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)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2023 DS01 Application to strike the company off the register
09 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
02 Aug 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
05 Jan 2022 AA Micro company accounts made up to 30 June 2021
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 30 June 2020
23 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
03 Jan 2020 EW05 Withdrawal of the members' register information from the public register
11 Dec 2019 AA Micro company accounts made up to 30 June 2019
20 Nov 2019 EH06 Update to the members' register information on the public register
30 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with updates
28 Jun 2019 AD02 Register inspection address has been changed from Office 2 Greswolde House 197B Station Road Knowle Solihull B93 0PU England to Office 2 Greswolde House 197B Station Road Knowle Solihull B93 0PU
28 Jun 2019 AD02 Register inspection address has been changed to Office 2 Greswolde House 197B Station Road Knowle Solihull B93 0PU
27 Jun 2019 EW02 Withdrawal of the directors' residential address register information from the public register
27 Jun 2019 EW01 Withdrawal of the directors' register information from the public register
27 Jun 2019 EW01RSS Directors' register information at 27 June 2019 on withdrawal from the public register
22 Feb 2019 AA Micro company accounts made up to 30 June 2018
08 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 600
04 Aug 2018 PSC07 Cessation of Richard John Bishop as a person with significant control on 4 August 2018
20 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates