Advanced company searchLink opens in new window

MEDWAY CYRENIANS LIMITED

Company number 02897827

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)
16 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2015 AR01 Annual return made up to 14 February 2015 no member list
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2015 DS01 Application to strike the company off the register
10 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
26 Feb 2014 AR01 Annual return made up to 14 February 2014 no member list
18 Oct 2013 AD01 Registered office address changed from 7 the Court Yard Holding Street Rainham Kent ME8 7HE England on 18 October 2013
31 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
27 Feb 2013 AR01 Annual return made up to 14 February 2013 no member list
27 Feb 2013 CH01 Director's details changed for Mr Ross Paul White on 14 February 2013
27 Feb 2013 AP03 Appointment of Mr Ross Paul White as a secretary on 2 October 2012
27 Feb 2013 CH01 Director's details changed for Mr John Mark Norley on 14 February 2013
27 Feb 2013 TM01 Termination of appointment of Lisa Townend as a director on 2 October 2012
19 Dec 2012 TM02 Termination of appointment of Lisa Townend as a secretary on 1 September 2012
28 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
21 Feb 2012 AR01 Annual return made up to 14 February 2012 no member list
29 Jul 2011 AA Full accounts made up to 31 March 2011
11 Jul 2011 AD01 Registered office address changed from Lingley House, Commissioners Road, Strood Kent ME2 4EE on 11 July 2011
15 Mar 2011 AR01 Annual return made up to 14 February 2011 no member list
15 Mar 2011 CH01 Director's details changed for Ms Lisa Townend on 10 January 2011
10 Jan 2011 TM01 Termination of appointment of Sara Taylor as a director
10 Jan 2011 CH01 Director's details changed for Dr Ross Paul White on 10 January 2011
10 Jan 2011 TM01 Termination of appointment of Ian Parish as a director
10 Jan 2011 CH03 Secretary's details changed for Lisa Townend on 10 January 2011
10 Jan 2011 AA Full accounts made up to 31 March 2010