Advanced company searchLink opens in new window

MEDIPOLL LIMITED

Company number 05952834

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)
21 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2023 DS01 Application to strike the company off the register
03 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
09 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
16 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Dec 2020 TM01 Termination of appointment of Martin John Gregory Ellis as a director on 6 November 2020
16 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
01 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Sep 2020 TM01 Termination of appointment of Paul Francis Woodhouse as a director on 31 August 2020
09 Sep 2020 AP01 Appointment of Mr Allan John Ross as a director on 31 August 2020
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
03 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Nov 2018 AP03 Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on 1 November 2018
09 Nov 2018 TM02 Termination of appointment of Allan John Ross as a secretary on 1 November 2018
08 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
24 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
25 Sep 2017 CH01 Director's details changed for Mr Martin John Gregory Ellis on 25 September 2017
11 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Mar 2017 AD01 Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017
05 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
07 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Aug 2016 AP01 Appointment of Mr Paul Francis Woodhouse as a director on 25 August 2016