Advanced company searchLink opens in new window

MEDERMICA LIMITED

Company number 05565391

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)
12 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2015 TM01 Termination of appointment of Craig Malcolm Rochford as a director on 6 January 2015
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
07 May 2014 DISS40 Compulsory strike-off action has been discontinued
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
02 May 2014 AA Full accounts made up to 30 April 2013
01 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2014 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,332
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2013 TM02 Termination of appointment of Philip Rodgers as a secretary
16 Sep 2013 TM01 Termination of appointment of Phillip Rodgers as a director
04 Feb 2013 AA Full accounts made up to 30 April 2012
18 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
02 May 2012 AP03 Appointment of Mr Philip Nicholas Rodgers as a secretary
21 Nov 2011 AD01 Registered office address changed from Elizabeth House 39 York Road London SE1 7NQ on 21 November 2011
08 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
01 Sep 2011 AA Full accounts made up to 30 April 2011
30 Aug 2011 TM02 Termination of appointment of Jacques Dreyer as a secretary
17 May 2011 AP01 Appointment of Dr Craig Malcolm Rochford as a director
13 May 2011 TM01 Termination of appointment of Peter Knox as a director
13 May 2011 TM01 Termination of appointment of Danny O'hare as a director
08 Nov 2010 AA Full accounts made up to 30 April 2010
12 Oct 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders