Advanced company searchLink opens in new window

MED CELL LTD

Company number 11240560

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
10 Mar 2020 PSC02 Notification of Vendrove Ltd as a person with significant control on 2 February 2020
10 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 10 March 2020
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2020 DS01 Application to strike the company off the register
17 Jan 2020 AD01 Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool L18 1DG England to Garth Business Centre 193 Garth Road Morden Surrey SM4 4LZ on 17 January 2020
17 Jan 2020 TM01 Termination of appointment of Peter Edward Kellner as a director on 17 January 2020
17 Jan 2020 AP01 Appointment of Mr John Patrick Mervyn Cook as a director on 17 January 2020
17 Jan 2020 TM01 Termination of appointment of Nigel Philip Oakes as a director on 17 January 2020
16 Jan 2020 TM02 Termination of appointment of John Patrick Mervyn Cook as a secretary on 16 January 2020
16 Jan 2020 TM01 Termination of appointment of Tobias Jaggi as a director on 16 January 2020
16 Jan 2020 TM01 Termination of appointment of Steven James Kellner as a director on 16 January 2020
16 Jan 2020 TM01 Termination of appointment of Miriam Katharina Reif as a director on 16 January 2020
13 Jan 2020 MAR Re-registration of Memorandum and Articles
13 Jan 2020 CERT10 Certificate of re-registration from Public Limited Company to Private
13 Jan 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
13 Jan 2020 RR02 Re-registration from a public company to a private limited company
09 Dec 2019 PSC08 Notification of a person with significant control statement
04 Dec 2019 PSC07 Cessation of Fos Ventures Ltd as a person with significant control on 2 December 2019
12 Nov 2019 PSC02 Notification of Fos Ventures Ltd as a person with significant control on 8 November 2019
12 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 12 November 2019
09 Jul 2019 PSC08 Notification of a person with significant control statement
09 Jul 2019 PSC07 Cessation of Kurdam Ltd as a person with significant control on 9 July 2019
09 Jul 2019 PSC07 Cessation of David Ralph Campbell as a person with significant control on 9 July 2019