Advanced company searchLink opens in new window

MEDIARE LTD

Company number 10489865

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 27 Hatton Avenue Slough Berkshire SL2 1NE on 1 December 2022
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2022 DS01 Application to strike the company off the register
09 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
09 Jun 2022 AA Accounts for a dormant company made up to 30 November 2021
04 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
04 Aug 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
11 Jun 2021 DS02 Withdraw the company strike off application
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2021 DS01 Application to strike the company off the register
11 Feb 2021 CH01 Director's details changed for Mr Miraj Ladwa on 11 February 2021
11 Feb 2021 AD01 Registered office address changed from Express Building 9 Great Ancoats Street Manchester M4 5AD England to 20-22 Wenlock Road London N1 7GU on 11 February 2021
05 Jul 2020 CS01 Confirmation statement made on 1 June 2020 with updates
12 Jun 2020 AAMD Amended micro company accounts made up to 30 November 2019
13 May 2020 CS01 Confirmation statement made on 1 December 2019 with updates
13 May 2020 PSC01 Notification of Miraj Ladwa as a person with significant control on 21 November 2016
13 May 2020 AP01 Appointment of Mr Miraj Ladwa as a director on 21 November 2016
13 May 2020 PSC07 Cessation of Miraj Ladwa as a person with significant control on 12 May 2020
13 May 2020 TM01 Termination of appointment of Miraj Ladwa as a director on 12 May 2020
12 May 2020 PSC01 Notification of Miraj Ladwa as a person with significant control on 12 May 2020
12 May 2020 AP01 Appointment of Mr Miraj Ladwa as a director on 12 May 2020
12 May 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Express Building 9 Great Ancoats Street Manchester M4 5AD on 12 May 2020
12 May 2020 PSC07 Cessation of Nominee Solutions Limited as a person with significant control on 12 May 2020
12 May 2020 TM01 Termination of appointment of Mladen Blaga as a director on 12 May 2020