Advanced company searchLink opens in new window

MEDICI LIMITED

Company number 02756310

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)
06 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2021 TM01 Termination of appointment of Irving Jack Goodman as a director on 31 May 2021
01 Apr 2021 TM01 Termination of appointment of Gillian Elizabeth Harvey as a director on 31 March 2021
30 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
23 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
21 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
18 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
06 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
03 Nov 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
11 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
27 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
16 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 120
14 May 2015 AD01 Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 14 May 2015
13 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Dec 2014 TM02 Termination of appointment of Michael Philip Levene as a secretary on 20 November 2014
23 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 120
14 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 120
16 Jul 2013 AP03 Appointment of Michael Philip Levene as a secretary
16 Jul 2013 TM02 Termination of appointment of Vastart Consultants Limited as a secretary