Advanced company searchLink opens in new window

MEDI-DIFENZ LIMITED

Company number 06669176

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)
24 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2012 DS01 Application to strike the company off the register
25 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
Statement of capital on 2011-08-25
  • GBP 5,000
25 Aug 2011 CH01 Director's details changed for Alexander John Goldsmith on 13 November 2009
25 Aug 2011 CH01 Director's details changed for Mr Dominic St John Crowther on 4 June 2011
04 Jul 2011 AA Total exemption small company accounts made up to 31 August 2010
30 Sep 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
07 May 2010 AA Total exemption small company accounts made up to 31 August 2009
16 Sep 2009 287 Registered office changed on 16/09/2009 from fox house 28 temple end high wycombe bucks HP13 5DR uk
15 Sep 2009 363a Return made up to 11/08/09; full list of members
05 Jun 2009 88(2) Ad 30/04/09 gbp si 4999@1=4999 gbp ic 1/5000
17 Oct 2008 288a Director appointed alexander john goldsmith
17 Oct 2008 288a Director appointed dr michael john goldsmith
17 Oct 2008 288a Secretary appointed genifer lesley foster
17 Oct 2008 288a Director appointed dominic crowther
17 Oct 2008 288a Director appointed genifer lesley foster
18 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
12 Aug 2008 288b Appointment Terminated Director rwl directors LIMITED
12 Aug 2008 288b Appointment Terminated Secretary rwl registrars LIMITED
11 Aug 2008 NEWINC Incorporation