- Company Overview for MED ED WORLDWIDE LIMITED (12846603)
- Filing history for MED ED WORLDWIDE LIMITED (12846603)
- People for MED ED WORLDWIDE LIMITED (12846603)
- More for MED ED WORLDWIDE LIMITED (12846603)
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 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with updates | |
12 Dec 2024 | PSC04 | Change of details for Mrs Margaret Meer as a person with significant control on 4 December 2024 | |
12 Dec 2024 | TM01 | Termination of appointment of Tobias Conrad Baker as a director on 4 December 2024 | |
12 Dec 2024 | PSC07 | Cessation of Tobias Conrad Baker as a person with significant control on 4 December 2024 | |
17 Oct 2024 | DS02 | Withdraw the company strike off application | |
08 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2024 | DS01 | Application to strike the company off the register | |
28 Sep 2024 | CS01 | Confirmation statement made on 17 August 2024 with no updates | |
02 Apr 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
05 Apr 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with updates | |
17 Aug 2022 | PSC01 | Notification of Tobias Conrad Baker as a person with significant control on 1 January 2022 | |
17 Aug 2022 | AP01 | Appointment of Mr Tobias Conrad Baker as a director on 1 January 2022 | |
04 Apr 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 30 August 2021 with updates | |
12 Mar 2021 | CH03 | Secretary's details changed for Mr Jonathan Ian Wood on 11 March 2021 | |
12 Mar 2021 | CH03 | Secretary's details changed for Mr Jonathan Ian Wood on 11 March 2021 | |
11 Mar 2021 | AD01 | Registered office address changed from Maenrock Farm Jobs Water Penryn Cornwall TR10 9BT United Kingdom to Heather House Pensilva Liskeard PL14 5PJ on 11 March 2021 | |
11 Jan 2021 | PSC01 | Notification of Margaret Meer as a person with significant control on 31 August 2020 | |
11 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 11 January 2021 | |
11 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 31 August 2020
|
|
08 Jan 2021 | AP03 | Appointment of Mr Jonathan Ian Wood as a secretary on 31 August 2020 | |
07 Jan 2021 | AP01 | Appointment of Mrs Margaret Anne Meer as a director on 31 August 2020 | |
02 Sep 2020 | TM01 | Termination of appointment of Michael Duke as a director on 31 August 2020 |