Advanced company searchLink opens in new window

MEDEQUIPMENT LTD

Company number 09788139

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)
02 Oct 2023 AA Accounts for a dormant company made up to 30 September 2023
14 Sep 2023 AA Accounts for a dormant company made up to 23 September 2022
09 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
12 Aug 2022 AA Accounts for a dormant company made up to 30 September 2021
11 Nov 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
29 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
16 Nov 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
08 Nov 2019 AA Accounts for a dormant company made up to 30 September 2019
05 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
31 May 2019 AA Accounts for a dormant company made up to 30 September 2018
07 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
30 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
05 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
02 Aug 2017 CH01 Director's details changed for Mr Davide Violante on 31 July 2017
02 Aug 2017 AA Accounts for a dormant company made up to 30 September 2016
17 Jul 2017 AD01 Registered office address changed from 47 Churchfield Road London W3 6AY England to Borehamwood Imperial Place 4 Imperial Place Maxwell Road Borehamwood Herts WD6 1JN on 17 July 2017
10 Jan 2017 CS01 Confirmation statement made on 21 September 2016 with updates
14 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2015 SH01 Statement of capital following an allotment of shares on 8 October 2015
  • EUR 200,000
08 Oct 2015 SH01 Statement of capital following an allotment of shares on 8 October 2015
  • EUR 199,001
22 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-22
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted