- Company Overview for MEDELA TECHNOLOGIES LTD (12567267)
- Filing history for MEDELA TECHNOLOGIES LTD (12567267)
- People for MEDELA TECHNOLOGIES LTD (12567267)
- More for MEDELA TECHNOLOGIES LTD (12567267)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2022 | DS01 | Application to strike the company off the register | |
06 Oct 2022 | AA | Micro company accounts made up to 30 April 2022 | |
15 Jun 2022 | CH01 | Director's details changed for Pd Dr. Ranjit Sigh Bhardwaj on 13 June 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER England to 9 King Street Westhoughton Bolton BL5 3AX on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Ms Suzanne Powell on 13 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Ms Shibani Mohindra on 13 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Dagon John Charles White on 13 June 2022 | |
14 Jun 2022 | PSC04 | Change of details for Ms Shibani Mohindra as a person with significant control on 13 June 2022 | |
21 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
20 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
22 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2021 | AD01 | Registered office address changed from C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER United Kingdom to C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER on 14 May 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
12 Feb 2021 | PSC01 | Notification of Shibani Mohindra as a person with significant control on 31 January 2021 | |
12 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 12 February 2021 | |
21 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-21
|