- Company Overview for MENDIS MEDICAL LIMITED (08505097)
- Filing history for MENDIS MEDICAL LIMITED (08505097)
- People for MENDIS MEDICAL LIMITED (08505097)
- More for MENDIS MEDICAL LIMITED (08505097)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
21 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2015 | DS01 | Application to strike the company off the register | |
15 Jan 2015 | CH01 | Director's details changed for Dr Janaka Mendis on 15 January 2015 | |
15 Jan 2015 | CH01 | Director's details changed for Dr Dharshika Shamalie Mendis on 15 January 2015 | |
15 Jan 2015 | AD01 | Registered office address changed from 14 Kingsdale Close Yarm Cleveland TS15 9UQ to 16 the Green Kirklevington Yarm Cleveland TS15 9NW on 15 January 2015 | |
28 Apr 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Apr 2014 | CH01 | Director's details changed for Dr Janaka Mendis on 1 January 2014 | |
28 Apr 2014 | CH01 | Director's details changed for Dr Dharshika Shamalie Mendis on 1 January 2014 | |
28 Apr 2014 | CH03 | Secretary's details changed for Dr Janaka Mendis on 1 January 2014 | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Mar 2014 | AA01 | Current accounting period shortened from 30 April 2014 to 31 March 2014 | |
20 Mar 2014 | AD01 | Registered office address changed from 2 Foxton Close Yarm Yarm TS15 9RQ England on 20 March 2014 | |
25 Apr 2013 | NEWINC | Incorporation |