Advanced company searchLink opens in new window

DEXMEDIC LTD

Company number 08196718

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 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
  • GBP 2
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
  • GBP 1
07 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014