Advanced company searchLink opens in new window

MEDUSA APOTHECARY LIMITED

Company number 05960264

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)
28 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
28 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 30 January 2023
27 Jan 2023 AD01 Registered office address changed from C/O Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP to Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 27 January 2023
18 Jul 2022 AD01 Registered office address changed from C/O Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP to C/O Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 18 July 2022
17 May 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 May 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Feb 2022 AD01 Registered office address changed from 26 High East Street Dorchester Dorset DT1 1EZ to C/O Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 15 February 2022
15 Feb 2022 600 Appointment of a voluntary liquidator
15 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-31
15 Feb 2022 LIQ02 Statement of affairs
29 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
22 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
13 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
12 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
19 Mar 2020 CH01 Director's details changed for Mr Scott James Duncan on 19 March 2020
23 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
24 Aug 2019 AA Unaudited abridged accounts made up to 31 January 2019
26 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2019 AA Unaudited abridged accounts made up to 31 January 2018
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
06 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
19 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
17 Oct 2017 PSC04 Change of details for Mr Scott James Duncan as a person with significant control on 1 October 2017