- Company Overview for MDX CONTENT LIMITED (11748789)
- Filing history for MDX CONTENT LIMITED (11748789)
- People for MDX CONTENT LIMITED (11748789)
- More for MDX CONTENT LIMITED (11748789)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2022 | TM01 | Termination of appointment of Richard Geoffrey Gissing as a director on 7 March 2022 | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2022 | DS01 | Application to strike the company off the register | |
01 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
23 Aug 2021 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr charles david priestley | |
01 Mar 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
14 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
28 Nov 2019 | CH01 | Director's details changed for Mr Charles David Priestley on 3 January 2019 | |
28 Nov 2019 | CH01 | Director's details changed for Mr David Priestley on 3 January 2019 | |
25 Feb 2019 | PSC05 | Change of details for Mdx Holdings Limited as a person with significant control on 25 February 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
14 Jan 2019 | AA01 | Current accounting period shortened from 31 January 2020 to 31 December 2019 | |
03 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-03
|