Advanced company searchLink opens in new window

MED-LAB INTERNATIONAL LIMITED

Company number 01554340

Filter by category

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2020 DS01 Application to strike the company off the register
15 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
30 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
14 Dec 2018 SH20 Statement by Directors
14 Dec 2018 SH19 Statement of capital on 14 December 2018
  • GBP 1
14 Dec 2018 CAP-SS Solvency Statement dated 13/12/18
14 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Feb 2018 CS01 Confirmation statement made on 14 January 2018 with updates
10 Feb 2018 PSC02 Notification of Umeco Limited as a person with significant control on 6 April 2016
10 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 10 February 2018
10 Nov 2017 CH03 Secretary's details changed for Alison Murphy on 1 November 2017
06 Sep 2017 TM01 Termination of appointment of Alison Murphy as a director on 1 July 2017
24 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
18 Nov 2016 AUD Auditor's resignation
04 Nov 2016 AP01 Appointment of Mrs Alison Murphy as a director on 1 November 2016
23 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Sep 2016 AP03 Appointment of Alison Murphy as a secretary on 9 August 2016
16 Sep 2016 AP01 Appointment of David Shaun Clears as a director on 9 August 2016
01 Mar 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
01 Mar 2016 TM02 Termination of appointment of Roy Douglas Smith as a secretary on 11 December 2015