- Company Overview for MEDEC BENELUX (UK) LIMITED (08025627)
- Filing history for MEDEC BENELUX (UK) LIMITED (08025627)
- People for MEDEC BENELUX (UK) LIMITED (08025627)
- More for MEDEC BENELUX (UK) LIMITED (08025627)
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
|
|
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
|
|
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
|
|
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
|