- Company Overview for MEDISUPPORT LTD (11476923)
- Filing history for MEDISUPPORT LTD (11476923)
- People for MEDISUPPORT LTD (11476923)
- More for MEDISUPPORT LTD (11476923)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2020 | SH06 |
Cancellation of shares. Statement of capital on 4 September 2019
|
|
30 Jul 2020 | AA01 | Current accounting period shortened from 31 July 2019 to 30 July 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
06 Sep 2019 | PSC04 | Change of details for Mr James Alexander Molyneaux as a person with significant control on 1 September 2019 | |
06 Sep 2019 | PSC04 | Change of details for Ms Sue Ann Hill-Venning as a person with significant control on 23 July 2018 | |
06 Sep 2019 | PSC04 | Change of details for Ms Sue Ann Hill-Venning as a person with significant control on 1 September 2019 | |
06 Sep 2019 | CH01 | Director's details changed for Mr James Alexander Molyneaux on 1 September 2019 | |
06 Sep 2019 | CH01 | Director's details changed for Ms Sue Ann Hill-Venning on 1 September 2019 | |
29 Aug 2019 | AD01 | Registered office address changed from 69 Sandycroft Road 69 Sandycroft Road 69 Sandycroft Road Amersham Buckinghamshire HP6 6QP England to Unit 9 Hollyhill Road Forest Vale Industrial Estate Cinderford Glos GL14 2YB on 29 August 2019 | |
23 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-23
|