- Company Overview for DEXMEDIC LTD (08196718)
- Filing history for DEXMEDIC LTD (08196718)
- People for DEXMEDIC LTD (08196718)
- More for DEXMEDIC LTD (08196718)
| 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 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 18 Feb 2021 | DS01 | Application to strike the company off the register | |
| 12 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
| 02 Nov 2020 | CS01 | Confirmation statement made on 30 August 2020 with updates | |
| 15 Jun 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 April 2020 | |
| 18 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
| 13 Sep 2019 | PSC04 | Change of details for Steve Dexter as a person with significant control on 12 September 2019 | |
| 13 Sep 2019 | PSC04 | Change of details for Mrs Christina Dexter as a person with significant control on 12 September 2019 | |
| 13 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
| 11 Sep 2019 | AD01 | Registered office address changed from Dormer House 44 Town Green Street Rothley Leicestershire LE7 7NU United Kingdom to 12 Victoria Road Barnsley South Yorkshire S70 2BB on 11 September 2019 | |
| 29 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
| 11 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with updates | |
| 18 Oct 2017 | CH01 | Director's details changed for Mr Steven David Dexter on 3 October 2017 | |
| 09 Oct 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
| 16 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates | |
| 15 Sep 2017 | PSC04 | Change of details for Steve Dexter as a person with significant control on 1 October 2016 | |
| 15 Sep 2017 | PSC01 | Notification of Christina Dexter as a person with significant control on 1 October 2016 | |
| 15 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 1 October 2016
|
|
| 21 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
| 02 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
| 30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
| 15 Mar 2016 | AD01 | Registered office address changed from Office 9 Lazarus Court Woodgate Rothley Leicester LE7 7NR to Dormer House 44 Town Green Street Rothley Leicestershire LE7 7NU on 15 March 2016 | |
| 04 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
| 07 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |