Advanced company searchLink opens in new window

MEDICAL DEVICE INNOVATIONS LIMITED

Company number 04344782

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)
07 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2019 AA Unaudited abridged accounts made up to 31 December 2018
11 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
18 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
23 Feb 2018 AA Micro company accounts made up to 31 December 2016
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
03 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2017 AA Total exemption small company accounts made up to 31 December 2015
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 5,002.2
28 May 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Mar 2015 AD01 Registered office address changed from Highfield Court Church Lane Madingley Cambridge CB23 8AG to 112 Houndsditch London EC3A 7BD on 25 March 2015
25 Mar 2015 AP01 Appointment of Mr Duncan Thomas Roland Webster as a director on 11 March 2015
25 Mar 2015 TM01 Termination of appointment of Daniel James William Roach as a director on 11 March 2015