Advanced company searchLink opens in new window

MEDISOFT GERMANY LTD

Company number 06424889

Filter by category

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)
15 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2011 AD01 Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 6 April 2011
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2010 AD01 Registered office address changed from Beverley House 21 Albany Street Hull HU3 1PJ on 13 August 2010
13 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
08 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2009 AA Total exemption small company accounts made up to 30 November 2008
02 Dec 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
Statement of capital on 2009-12-02
  • GBP 10
02 Dec 2009 CH04 Secretary's details changed for Company Administration Limited on 1 November 2009
02 Dec 2009 CH01 Director's details changed for Thomas Bischof on 1 November 2009
24 Feb 2009 363a Return made up to 12/11/08; full list of members
24 Feb 2009 287 Registered office changed on 24/02/2009 from corporation house 46 peel street hull HU3 1QR
24 Feb 2009 288a Secretary appointed company administration LIMITED
24 Feb 2009 288b Appointment Terminated Secretary straitons nominees (secretaries) LIMITED
12 Nov 2007 NEWINC Incorporation