Advanced company searchLink opens in new window

MDX CONTENT LIMITED

Company number 11748789

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-03
  • GBP 100
  • ANNOTATION Part Rectified Date of birth was removed from the public register on 23/08/2021 as it was factually inaccurate or is derived from something factually inaccurate.