Advanced company searchLink opens in new window

MEDIFORCE LOCUM LTD

Company number 11889597

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)
12 Mar 2024 SOAS(A) Voluntary strike-off action has been suspended
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2024 AD01 Registered office address changed from 16 Bosham Gardens 16 Bosham Gardens Emsworth PO10 7FH England to 304 High Street Barkingside Ilford IG7 5JZ on 9 February 2024
07 Feb 2024 DS01 Application to strike the company off the register
20 Jan 2024 AA Micro company accounts made up to 31 March 2023
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
13 Dec 2023 AP01 Appointment of Mrs Peajay Rose Corpus as a director on 13 December 2023
13 Dec 2023 AD01 Registered office address changed from 9 Beehive Terrace 9 Beehive Terrace Portsmouth PO6 4AQ England to 16 Bosham Gardens 16 Bosham Gardens Emsworth PO10 7FH on 13 December 2023
05 Dec 2023 TM01 Termination of appointment of Marilou Sandoval as a director on 5 December 2023
05 Dec 2023 PSC07 Cessation of Marilou Sarto Sandoval as a person with significant control on 5 December 2023
26 Sep 2023 PSC01 Notification of Marilou Sarto Sandoval as a person with significant control on 24 September 2023
24 Sep 2023 PSC09 Withdrawal of a person with significant control statement on 24 September 2023
04 Sep 2023 TM01 Termination of appointment of Marilou Sandoval as a director on 4 September 2023
04 Sep 2023 AP01 Appointment of Mrs Marilou Sandoval as a director on 4 September 2023
26 Jun 2023 PSC08 Notification of a person with significant control statement
16 Apr 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
16 Apr 2023 AD01 Registered office address changed from 154a Portsmouth Road Cobham Surrey KT11 1HX England to 9 Beehive Terrace 9 Beehive Terrace Portsmouth PO6 4AQ on 16 April 2023
16 Apr 2023 TM01 Termination of appointment of Peajay Rose Corpus as a director on 20 March 2023
16 Apr 2023 PSC07 Cessation of Diosdado Wagan as a person with significant control on 20 March 2023
16 Apr 2023 PSC07 Cessation of Rommel Tautho as a person with significant control on 20 March 2023
16 Apr 2023 PSC07 Cessation of Peajay Rose Corpus as a person with significant control on 20 March 2023
16 Apr 2023 AP01 Appointment of Mrs Marilou Sandoval as a director on 20 March 2023
24 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2023 AA Micro company accounts made up to 31 March 2022
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off