- Company Overview for MEDMERISE LIMITED (12080006)
- Filing history for MEDMERISE LIMITED (12080006)
- People for MEDMERISE LIMITED (12080006)
- More for MEDMERISE LIMITED (12080006)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2021 | DS01 | Application to strike the company off the register | |
15 Jul 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
22 Jul 2020 | PSC01 | Notification of Tom Thomas as a person with significant control on 6 May 2020 | |
22 Jul 2020 | PSC01 | Notification of Joht Singh Chandan as a person with significant control on 6 May 2020 | |
22 Jul 2020 | PSC01 | Notification of Balraj Mavi as a person with significant control on 6 May 2020 | |
22 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 22 July 2020 | |
21 Jul 2020 | TM01 | Termination of appointment of Amandeep Singh Suthi as a director on 6 May 2020 | |
16 Apr 2020 | AD01 | Registered office address changed from 61-63 Alexandra Road Walsall West Midlands WS3 4DX to 61-63 Alexandra Road Walsall West Midlands WS1 4DX on 16 April 2020 | |
27 Mar 2020 | AD01 | Registered office address changed from 2 Derwent Avenue Headington Oxford Oxfordshire OX3 0AP United Kingdom to 61-63 Alexandra Road Walsall West Midlands WS3 4DX on 27 March 2020 | |
02 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-02
|