Advanced company searchLink opens in new window

MEDADE LIMITED

Company number 04136694

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2016 TM01 Termination of appointment of Benjamin James Anthony Bateson as a director on 27 January 2016
22 Feb 2016 TM02 Termination of appointment of Versos Secretaries Limited as a secretary on 27 January 2016
22 Feb 2016 TM01 Termination of appointment of Versos Directors Limited as a director on 27 January 2016
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2016 DS01 Application to strike the company off the register
08 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
29 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
18 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
13 Aug 2014 AP01 Appointment of Mr Benjamin James Anthony Bateson as a director on 1 August 2014
13 Aug 2014 TM01 Termination of appointment of Andrew James Gilfillan as a director on 1 August 2014
30 May 2014 AD01 Registered office address changed from 180-186 Kings Cross Road London WC1X 9DE on 30 May 2014
08 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
05 Nov 2013 AA Total exemption full accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
30 Oct 2012 AD01 Registered office address changed from 38 Wigmore Street London W1U 2HA on 30 October 2012
30 Oct 2012 AP04 Appointment of Versos Secretaries Limited as a secretary
29 Oct 2012 AP02 Appointment of Versos Directors Limited as a director
29 Oct 2012 AP01 Appointment of Mr Andrew James Gilfillan as a director
26 Oct 2012 TM01 Termination of appointment of Epsilon Directors Limited as a director
26 Oct 2012 TM01 Termination of appointment of Dalia Chacham as a director
26 Oct 2012 TM02 Termination of appointment of Wigmore Secretaries Limited as a secretary
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jan 2012 SH10 Particulars of variation of rights attached to shares