Advanced company searchLink opens in new window

MEDEQUIP SUB 1 LIMITED

Company number 00933605

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 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2015 DS01 Application to strike the company off the register
28 Nov 2014 SH20 Statement by directors
28 Nov 2014 SH19 Statement of capital on 28 November 2014
  • GBP 1
28 Nov 2014 CAP-SS Solvency statement dated 21/11/14
28 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 21/11/2014
10 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
22 Sep 2014 AA Accounts made up to 31 December 2013
11 Jun 2014 AP01 Appointment of Mr Christoffer David Erik Franzen as a director on 11 June 2014
11 Jun 2014 AP01 Appointment of Mr Richard Mark Bloom as a director on 11 June 2014
11 Jun 2014 TM01 Termination of appointment of Andrew John Scott Green as a director on 11 June 2014
22 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
17 Jul 2013 AA Accounts made up to 31 December 2012
24 Jan 2013 AP01 Appointment of Mr Robert Nicolaas Wilko Van Den Belt as a director on 1 December 2012
24 Jan 2013 TM01 Termination of appointment of Leif Erik Martensson as a director on 1 December 2012
24 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
06 Aug 2012 AA Accounts made up to 31 December 2011
09 Feb 2012 CH03 Secretary's details changed for Richard Mark Bloom on 9 February 2012
09 Feb 2012 AD01 Registered office address changed from 310-312 Dallow Road Luton Bedfordshire LU1 1TD on 9 February 2012
10 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
20 Sep 2011 AA Accounts made up to 31 December 2010
08 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
26 Oct 2010 AA Accounts made up to 31 December 2009
25 Oct 2009 AA Accounts made up to 31 December 2008