Advanced company searchLink opens in new window

MEDICX LHF LTD.

Company number 03436977

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)
20 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 10 September 2019
20 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
19 Mar 2019 AP04 Appointment of Nexus Management Services Limited as a secretary on 14 March 2019
19 Mar 2019 AP01 Appointment of Mr Paul Simon Kent Wright as a director on 14 March 2019
19 Mar 2019 AP01 Appointment of Mr Richard Howell as a director on 14 March 2019
19 Mar 2019 AP01 Appointment of Mr Harry Abraham Hyman as a director on 14 March 2019
19 Mar 2019 TM01 Termination of appointment of Iag Limited as a director on 14 March 2019
19 Mar 2019 TM02 Termination of appointment of International Administration Group (Guernsey) Limited as a secretary on 14 March 2019
19 Mar 2019 TM01 Termination of appointment of Mark Andrew Woodall as a director on 14 March 2019
19 Mar 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019
19 Mar 2019 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF on 19 March 2019
08 Nov 2018 AAMD Amended accounts for a dormant company made up to 31 January 2018
19 Oct 2018 AD01 Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT England to 55 Baker Street London W1U 7EU on 19 October 2018
16 Oct 2018 600 Appointment of a voluntary liquidator
16 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-27
16 Oct 2018 LIQ01 Declaration of solvency
21 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
19 Sep 2018 PSC05 Change of details for Medicx Lhp Ltd. as a person with significant control on 11 September 2018
19 Sep 2018 PSC02 Notification of Medicx Lhp Ltd. as a person with significant control on 11 September 2018
19 Sep 2018 PSC07 Cessation of Medicx Fund Limited as a person with significant control on 11 September 2018
17 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
29 Aug 2018 MR04 Satisfaction of charge 034369770022 in full
29 Aug 2018 MR04 Satisfaction of charge 034369770023 in full
21 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates