- Company Overview for MEDICOLOGY M & T LTD (10615123)
- Filing history for MEDICOLOGY M & T LTD (10615123)
- People for MEDICOLOGY M & T LTD (10615123)
- More for MEDICOLOGY M & T LTD (10615123)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2022 | DS01 | Application to strike the company off the register | |
10 Dec 2021 | CH01 | Director's details changed for Mr Max Baldaccini on 10 December 2021 | |
10 Dec 2021 | PSC04 | Change of details for Mr Max Baldaccini as a person with significant control on 10 December 2021 | |
10 Dec 2021 | AD01 | Registered office address changed from Orchard Cottage Pipers End Hertford SG14 2PB England to Orchard Cottage Pipers End Hertford SG14 2PB on 10 December 2021 | |
10 Dec 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Orchard Cottage Pipers End Hertford SG14 2PB on 10 December 2021 | |
19 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
11 Aug 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
20 Mar 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
12 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
14 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2017 | PSC04 | Change of details for Mr Max Baldaccini as a person with significant control on 21 November 2017 | |
21 Nov 2017 | CH01 | Director's details changed for Mr Max Baldaccini on 21 November 2017 | |
21 Nov 2017 | AD01 | Registered office address changed from 24 Jason Walk London SE9 3DH England to 20-22 Wenlock Road London N1 7GU on 21 November 2017 | |
13 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-13
|