Advanced company searchLink opens in new window

MEDENG LIMITED

Company number 06657874

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)
01 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2012 DS01 Application to strike the company off the register
14 Sep 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
Statement of capital on 2011-09-14
  • GBP 1
13 Sep 2011 CH01 Director's details changed for Jeevan Gunaratnam on 13 September 2011
13 Sep 2011 CH03 Secretary's details changed for Esther Gunaratnam on 13 September 2011
13 Sep 2011 AD01 Registered office address changed from 84 Brancaster Lane Purley Surrey CR8 1HH on 13 September 2011
01 Nov 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
26 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
16 Apr 2010 AA01 Previous accounting period extended from 31 July 2009 to 30 September 2009
24 Oct 2009 AR01 Annual return made up to 28 July 2009 with full list of shareholders
01 Oct 2008 287 Registered office changed on 01/10/2008 from 130 hayes lane kenley surrey CR8 5HQ united kingdom
25 Sep 2008 288a Director appointed jeevan gunaratnam
25 Sep 2008 288b Appointment Terminated Director apex nominees LIMITED
25 Sep 2008 288b Appointment Terminated Secretary apex corporate LIMITED
25 Sep 2008 288a Secretary appointed esther gunaratnam
28 Jul 2008 287 Registered office changed on 28/07/2008 from 46 syon lane isleworth middlesex TW7 5NQ
28 Jul 2008 NEWINC Incorporation