Advanced company searchLink opens in new window

MEDICAP NUTRITION UK LIMITED

Company number 11072338

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 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2021 AA Accounts for a dormant company made up to 30 November 2021
30 Jul 2021 AA Micro company accounts made up to 30 November 2020
12 Jul 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
06 Jul 2020 CS01 Confirmation statement made on 4 June 2020 with updates
10 Mar 2020 AA Micro company accounts made up to 30 November 2019
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
02 Jul 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
19 Jul 2018 CH01 Director's details changed for Mr Brian Keogh on 19 July 2018
19 Jul 2018 AD01 Registered office address changed from PO Box W4 5RU Jml, Chiswick Green 610 Chiswick High Road London W4 5RU United Kingdom to Jml, Chiswick Green 610 Chiswick High Road London W4 5RU on 19 July 2018
19 Jul 2018 AD01 Registered office address changed from Jml Chiswick Green 610 Chiswick High Road London W4 5RU England to PO Box W4 5RU Jml, Chiswick Green 610 Chiswick High Road London W4 5RU on 19 July 2018
19 Jul 2018 AD01 Registered office address changed from Jml Chiswick Green 610 Chiswick High Road London W4 5RU United Kingdom to Jml Chiswick Green 610 Chiswick High Road London W4 5RU on 19 July 2018
12 Jul 2018 CH01 Director's details changed for Mr Ewald Eduard Wagna on 4 June 2018
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
04 Jun 2018 AP01 Appointment of Mr Marc-Andre Perret as a director on 16 May 2018
04 Jun 2018 AP01 Appointment of Mr Ewald Eduard Wagna as a director on 16 May 2018
04 Jun 2018 AP01 Appointment of Mr Brian Keogh as a director on 16 May 2018
04 Jun 2018 TM01 Termination of appointment of Patrick Leahy as a director on 16 May 2018
20 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-20
  • GBP 1