Advanced company searchLink opens in new window

MENDIS MEDICAL LIMITED

Company number 08505097

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)
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
  • GBP 100
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
  • GBP 100
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