Advanced company searchLink opens in new window

MEDIWATCH BIOMEDICAL LIMITED

Company number 04330049

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2018 DS01 Application to strike the company off the register
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 2
21 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
20 Oct 2017 AD03 Register(s) moved to registered inspection location Walker Morris Llp Kings Court 12 King St Leeds LS1 2HL
20 Oct 2017 AD02 Register inspection address has been changed to Walker Morris Llp Kings Court 12 King St Leeds LS1 2HL
20 Oct 2017 PSC02 Notification of Mediwatch Limited as a person with significant control on 6 April 2016
19 Oct 2017 PSC07 Cessation of Investor Ab as a person with significant control on 19 October 2017
19 Oct 2017 AP01 Appointment of Mr Walter Wilson Stothers as a director on 7 October 2017
16 Oct 2017 TM01 Termination of appointment of Brian Robert Ellacott as a director on 3 October 2017
04 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
14 Jul 2017 PSC07 Cessation of Mediwatch Limited as a person with significant control on 16 September 2016
14 Jul 2017 PSC02 Notification of Investor Ab as a person with significant control on 16 September 2016
10 May 2017 DISS40 Compulsory strike-off action has been discontinued
09 May 2017 AA Full accounts made up to 31 March 2016
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
09 Nov 2016 AD01 Registered office address changed from Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 9 November 2016
09 Nov 2016 TM02 Termination of appointment of Robert Eugene Earley Jr as a secretary on 26 October 2016
09 Nov 2016 TM01 Termination of appointment of Robert Eugene Earley Jr as a director on 26 October 2016
14 Jul 2016 AP03 Appointment of Mr Robert Eugene Earley Jr as a secretary on 31 March 2016
14 Jul 2016 TM01 Termination of appointment of Jeremy Guy Stimpson as a director on 31 March 2016
14 Jul 2016 TM02 Termination of appointment of Jeremy Guy Stimpson as a secretary on 31 March 2016