Advanced company searchLink opens in new window

MEDICAL X LIMITED

Company number 08619887

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 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2022 AD01 Registered office address changed from 2 Crescent Parade Uxbridge Road Uxbridge UB10 0LG England to 7 Warley Avenue Hayes UB4 0QZ on 30 March 2022
30 Mar 2022 DS01 Application to strike the company off the register
30 Dec 2021 AA Micro company accounts made up to 31 December 2020
24 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
25 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with updates
25 Aug 2020 PSC01 Notification of Mujtaba Naseem as a person with significant control on 25 August 2020
25 Aug 2020 PSC07 Cessation of Myself & I Holdings Ltd as a person with significant control on 25 August 2020
23 Jan 2020 PSC05 Change of details for Myself & I Holdings Ltd as a person with significant control on 23 January 2020
23 Jan 2020 CH01 Director's details changed for Dr Mujtaba Naseem on 23 January 2020
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-19
29 Aug 2019 AD01 Registered office address changed from 2nd Floor, Heathmans House Heathmans Road Parsons Green London SW6 4TJ England to 2 Crescent Parade Uxbridge Road Uxbridge UB10 0LG on 29 August 2019
29 Aug 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
03 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with updates
22 Jun 2018 AD01 Registered office address changed from 10 Gregston Trade Centre Birmingham Road Oldbury West Midlands B69 4EX to 2nd Floor, Heathmans House Heathmans Road Parsons Green London SW6 4TJ on 22 June 2018
22 Jun 2018 PSC02 Notification of Myself & I Holdings Ltd as a person with significant control on 18 June 2018
22 Jun 2018 TM01 Termination of appointment of Manjit Singh Rai as a director on 19 June 2018
22 Jun 2018 AP01 Appointment of Dr Mujtaba Naseem as a director on 19 June 2018
22 Jun 2018 PSC07 Cessation of Eco Green Solutions Limited as a person with significant control on 19 June 2018
24 May 2018 AA Total exemption full accounts made up to 31 December 2017
30 Apr 2018 TM01 Termination of appointment of Frederick James Wharton as a director on 17 April 2018
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016