Advanced company searchLink opens in new window

MEDEC BENELUX (UK) LIMITED

Company number 08025627

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)
18 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2017 CS01 Confirmation statement made on 11 April 2017 with updates
03 Sep 2017 PSC01 Notification of Kristof Rene Louis Braem as a person with significant control on 6 April 2016
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
13 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100,000
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100,000
24 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2015 AA Full accounts made up to 31 December 2013
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100,000
15 Jun 2014 AD01 Registered office address changed from C/O Chalk Hill Accountancy 117a&E Sandgate High Street Sandgate Folkestone Kent CT20 3BZ England on 15 June 2014
16 Oct 2013 MISC Section 519
08 Oct 2013 AA Accounts for a small company made up to 31 December 2012
07 Sep 2013 AD01 Registered office address changed from Harance House Rumer Hill Road Cannock Staffordshire WS11 0ET United Kingdom on 7 September 2013
24 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
15 Mar 2013 AP01 Appointment of Kristof Rene Louis Braem as a director
15 Mar 2013 TM01 Termination of appointment of Michael Barnes as a director
11 Mar 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dir authorised to issue different class of share 11/05/2012