Advanced company searchLink opens in new window

MEDICOUNTING LIMITED

Company number 08648748

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2016 DS01 Application to strike the company off the register
31 May 2016 AA Accounts for a dormant company made up to 31 August 2015
30 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 20
30 Sep 2015 TM01 Termination of appointment of Sonja Ann Badenhorst as a director on 1 August 2015
30 Sep 2015 TM01 Termination of appointment of Hilton Olaf Shepperson as a director on 1 August 2015
14 May 2015 AA Accounts for a dormant company made up to 31 August 2014
25 Jan 2015 SH01 Statement of capital following an allotment of shares on 23 January 2015
  • GBP 20
25 Jan 2015 AP01 Appointment of Mr Hilton Olaf Shepperson as a director on 23 January 2015
12 Jan 2015 CERTNM Company name changed arcs resource & investment LIMITED\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-09
15 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
15 Aug 2014 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 6 Rock Road Cambridge CB1 7UF on 15 August 2014
13 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-13
  • GBP 20