Advanced company searchLink opens in new window

MEDIC GLOBAL LIMITED

Company number 07776056

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2018 DS01 Application to strike the company off the register
19 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
18 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
18 May 2016 CH01 Director's details changed for Dr Deepak Bansal on 29 April 2016
18 May 2016 CH03 Secretary's details changed for Mrs Rashmi Bansal on 29 April 2016
11 Nov 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 200
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Feb 2015 CH01 Director's details changed for Dr Deepak Bansal on 16 February 2015
16 Feb 2015 CH03 Secretary's details changed for Mrs Rashmi Bansal on 16 February 2015
10 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 200
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Nov 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 200
10 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Nov 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
02 Nov 2012 AD01 Registered office address changed from 6 Birdlip House Great Western Road Gloucester GL1 3NN England on 2 November 2012
01 Nov 2012 CH03 Secretary's details changed for Mrs Rashmi Bansal on 1 November 2012
01 Nov 2012 CH01 Director's details changed for Dr Deepak Bansal on 1 November 2012
14 Mar 2012 TM01 Termination of appointment of Rashmi Bansal as a director