Advanced company searchLink opens in new window

MEDEQUIP FRANCE LIMITED

Company number 06382011

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)
17 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2014 TM02 Termination of appointment of Charles Wakeling & Company as a secretary on 19 September 2014
24 Sep 2014 AD01 Registered office address changed from 72 Wilton Road Victoria London SW1V 1DE to Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ on 24 September 2014
24 Sep 2014 AP04 Appointment of Anova Secretarial Services Limited as a secretary on 19 September 2014
04 Dec 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 5
30 Aug 2013 AA Accounts made up to 30 September 2012
09 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2013 AR01 Annual return made up to 26 September 2012 with full list of shareholders
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
31 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
23 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
11 Oct 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Ramy Lakah on 1 September 2010
11 Oct 2010 CH04 Secretary's details changed for Charles Wakeling & Company on 1 September 2010
25 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
24 Nov 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders
25 Jul 2009 AA Accounts made up to 30 September 2008
03 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2009 363a Return made up to 26/09/08; full list of members
01 Jul 2009 288c Secretary's change of particulars / charles wakeling & company / 01/07/2008
16 Jun 2009 287 Registered office changed on 16/06/2009 from 3 old barrack yard london SW1X 7NP
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2007 NEWINC Incorporation