- Company Overview for MEDIPORT LIMITED (13126236)
- Filing history for MEDIPORT LIMITED (13126236)
- People for MEDIPORT LIMITED (13126236)
- More for MEDIPORT LIMITED (13126236)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Apr 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
28 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2023 | DS01 | Application to strike the company off the register | |
29 Nov 2022 | PSC04 | Change of details for Mr Daniel Palsager as a person with significant control on 29 November 2022 | |
29 Nov 2022 | CH01 | Director's details changed for Mr Daniel Palsager on 29 November 2022 | |
29 Nov 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to First Floor 180 Tarring Road Worthing West Sussex BN11 4HG on 29 November 2022 | |
06 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
01 Sep 2022 | PSC04 | Change of details for Mr Daniel Palsager as a person with significant control on 31 August 2022 | |
01 Sep 2022 | CH01 | Director's details changed for Mr Daniel Palsager on 31 August 2022 | |
01 Sep 2022 | AD01 | Registered office address changed from 1st Floor 50 Goldstone Villas Hove East Sussex BN3 3RS England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 September 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
07 Mar 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
04 Nov 2021 | TM01 | Termination of appointment of Adnan Ali Khan as a director on 3 November 2021 | |
01 Nov 2021 | AD01 | Registered office address changed from Unit 10 Pine Close Avis Way Newhaven BN9 0DH England to 1st Floor 50 Goldstone Villas Hove East Sussex BN3 3RS on 1 November 2021 | |
26 Apr 2021 | AP01 | Appointment of Mr Adnan Ali Khan as a director on 20 April 2021 | |
14 Jan 2021 | CH01 | Director's details changed for Mr Daniel Palsager on 13 January 2021 | |
14 Jan 2021 | PSC04 | Change of details for Mr Daniel Palsager as a person with significant control on 13 January 2021 | |
14 Jan 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Unit 10 Pine Close Avis Way Newhaven BN9 0DH on 14 January 2021 | |
11 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-11
|