Advanced company searchLink opens in new window

MEDALYTIX 101 LIMITED

Company number 06880817

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)
19 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
03 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
05 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
04 May 2016 AA Accounts for a dormant company made up to 30 April 2016
07 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
05 May 2015 AA Accounts for a dormant company made up to 30 April 2015
01 May 2014 AA Accounts for a dormant company made up to 30 April 2014
01 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
05 Dec 2013 AA Accounts for a dormant company made up to 30 April 2013
01 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
09 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
04 Jul 2012 AD01 Registered office address changed from Ll Palazzo No 7 Water Street Liverpool L2 0RD on 4 July 2012
01 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
20 Apr 2012 TM01 Termination of appointment of Dr Pheonix as a director
25 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
16 Dec 2011 AP01 Appointment of Mr Colin Willis as a director
16 Dec 2011 TM01 Termination of appointment of Robert Thompson as a director
16 Dec 2011 AP01 Appointment of Dr Joanne Pheonix as a director
14 Jun 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
14 Jun 2011 AD03 Register(s) moved to registered inspection location
13 Jun 2011 AD02 Register inspection address has been changed
17 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
29 Nov 2010 TM01 Termination of appointment of Jane Stephens as a director
13 May 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders