- Company Overview for MEDISOL LIMITED (02951628)
- Filing history for MEDISOL LIMITED (02951628)
- People for MEDISOL LIMITED (02951628)
- More for MEDISOL LIMITED (02951628)
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) |
---|---|---|---|
04 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
18 Apr 2023 | CH01 | Director's details changed for Dr Judith Livingstone on 5 February 2023 | |
18 Apr 2023 | PSC04 | Change of details for Dr Judith Livingstone as a person with significant control on 5 February 2023 | |
18 Apr 2023 | AD01 | Registered office address changed from 7 Kings Court 523 Finchley Road London NW3 7BP England to C/O Bailey Oster, Mellor House 65*81 st. Petersgate Stockport SK1 1DS on 18 April 2023 | |
28 Feb 2023 | SH08 | Change of share class name or designation | |
21 Feb 2023 | MA | Memorandum and Articles of Association | |
21 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
30 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2022 | AD01 | Registered office address changed from , 264 Banbury Road Shaw Gibbs, 264 Banbury Road, Oxford, OX2 7DY, England to 7 Kings Court 523 Finchley Road London NW3 7BP on 6 April 2022 | |
09 Dec 2021 | AD01 | Registered office address changed from , C/O Bailey Oster, Mellor House 65-81 st. Petersgate, Stockport, SK1 1DS, England to 7 Kings Court 523 Finchley Road London NW3 7BP on 9 December 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
23 Aug 2021 | PSC04 | Change of details for Dr Judith Livingstone as a person with significant control on 22 April 2021 | |
23 Aug 2021 | PSC07 | Cessation of Jack Solomon as a person with significant control on 22 April 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from , 16 Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom to 7 Kings Court 523 Finchley Road London NW3 7BP on 16 August 2021 | |
10 Jun 2021 | AD01 | Registered office address changed from , 12 Northfields Prospect, Putney Bridge Road, London, SW18 1PE to 7 Kings Court 523 Finchley Road London NW3 7BP on 10 June 2021 | |
10 Jun 2021 | TM01 | Termination of appointment of Jack Solomon as a director on 24 May 2021 | |
09 Jun 2021 | AA | Micro company accounts made up to 31 July 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
24 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
12 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 |