MEDINEWS (DIABETES) LIMITED

04200520
1 OLIVER'S YARD 55 CITY ROAD LONDON EC1Y 1SP

Documents

Documents
Date Category Description Pages
22 Feb 2022 gazette Gazette Dissolved Voluntary 1 Buy now
07 Dec 2021 gazette Gazette Notice Voluntary 1 Buy now
26 Nov 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Oct 2021 capital Statement of capital (Section 108) 5 Buy now
12 Oct 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Oct 2021 insolvency Solvency Statement dated 22/09/21 1 Buy now
12 Oct 2021 resolution Resolution 1 Buy now
26 Jun 2021 accounts Annual Accounts 8 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 officers Termination of appointment of director (James Stephen Barr) 1 Buy now
04 Jan 2021 officers Termination of appointment of secretary (Katharine Mary Jackson) 1 Buy now
04 Jan 2021 officers Termination of appointment of director (Katharine Mary Jackson) 1 Buy now
23 Sep 2020 accounts Annual Accounts 8 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
08 Jun 2020 address Move Registers To Registered Office Company With New Address 1 Buy now
30 Sep 2019 accounts Annual Accounts 8 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2019 address Move Registers To Sail Company With New Address 1 Buy now
05 Mar 2019 address Change Sail Address Company With New Address 1 Buy now
02 Oct 2018 accounts Annual Accounts 8 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 8 Buy now
20 Sep 2017 officers Appointment of director (Mr Richard Royston Thame) 2 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2017 officers Change of particulars for director (Mr Ziyad Paul Marar) 2 Buy now
14 Oct 2016 accounts Annual Accounts 7 Buy now
25 Apr 2016 annual-return Annual Return 5 Buy now
25 Apr 2016 officers Change of particulars for director (Ms Katharine Mary Jackson) 2 Buy now
25 Apr 2016 officers Change of particulars for director (Mr James Stephen Barr) 2 Buy now
25 Apr 2016 officers Change of particulars for secretary (Ms Katharine Mary Jackson) 1 Buy now
21 Jul 2015 accounts Annual Accounts 7 Buy now
21 Apr 2015 annual-return Annual Return 6 Buy now
11 Aug 2014 accounts Annual Accounts 7 Buy now
30 Apr 2014 annual-return Annual Return 6 Buy now
08 Jul 2013 accounts Annual Accounts 7 Buy now
26 Apr 2013 annual-return Annual Return 6 Buy now
11 Jul 2012 accounts Annual Accounts 7 Buy now
09 May 2012 annual-return Annual Return 6 Buy now
13 Jul 2011 accounts Annual Accounts 7 Buy now
19 May 2011 annual-return Annual Return 6 Buy now
19 May 2011 officers Change of particulars for secretary (Mrs Katharine Mary Jackson) 2 Buy now
19 May 2011 officers Change of particulars for director (Mrs Katharine Mary Jackson) 2 Buy now
10 Aug 2010 accounts Annual Accounts 8 Buy now
19 May 2010 annual-return Annual Return 5 Buy now
19 May 2010 officers Change of particulars for director (Mrs Katharine Mary Jackson) 2 Buy now
19 May 2010 officers Change of particulars for secretary (Mrs Katharine Mary Jackson) 1 Buy now
14 Nov 2009 accounts Annual Accounts 9 Buy now
19 May 2009 annual-return Return made up to 17/04/09; full list of members 8 Buy now
25 Jun 2008 auditors Auditors Resignation Company 1 Buy now
10 Jun 2008 officers Director and secretary appointed katharine mary jackson 2 Buy now
10 Jun 2008 officers Director appointed james stephen barr 2 Buy now
10 Jun 2008 officers Director appointed ziyad paul marar 2 Buy now
09 Jun 2008 officers Appointment terminated director and secretary jane boyle 1 Buy now
09 Jun 2008 officers Appointment terminated director henry purcell 1 Buy now
09 Jun 2008 officers Appointment terminated director nina gibbs 1 Buy now
09 Jun 2008 officers Appointment terminated director michael gibbs 1 Buy now
09 Jun 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
09 Jun 2008 address Registered office changed on 09/06/2008 from, edgbaston house, 3 duchess place, birmingham, west midlands, B16 8NH 1 Buy now
15 May 2008 accounts Annual Accounts 5 Buy now
07 May 2008 officers Director appointed mrs jane rosalind boyle 1 Buy now
17 Apr 2008 annual-return Return made up to 17/04/08; full list of members 8 Buy now
17 Apr 2008 officers Appointment terminated director jane boyle 1 Buy now
15 Apr 2008 officers Director appointed jane rolland boyle 2 Buy now
28 Sep 2007 accounts Annual Accounts 6 Buy now
27 Sep 2007 annual-return Return made up to 17/04/07; change of members; amend 7 Buy now
27 Apr 2007 annual-return Return made up to 17/04/07; full list of members 5 Buy now
27 Apr 2007 officers Secretary's particulars changed 1 Buy now
04 Jul 2006 accounts Annual Accounts 7 Buy now
03 Jul 2006 annual-return Return made up to 17/04/06; full list of members 8 Buy now
07 Jun 2005 accounts Annual Accounts 5 Buy now
13 Apr 2005 annual-return Return made up to 17/04/05; full list of members 8 Buy now
16 Jun 2004 accounts Annual Accounts 5 Buy now
20 Apr 2004 annual-return Return made up to 17/04/04; full list of members 8 Buy now
02 Mar 2004 officers Secretary resigned 1 Buy now
02 Mar 2004 officers New secretary appointed 2 Buy now
18 Sep 2003 accounts Annual Accounts 6 Buy now
09 May 2003 capital Ad 26/04/01--------- £ si 99@1 2 Buy now
06 May 2003 annual-return Return made up to 17/04/03; full list of members 8 Buy now
10 Dec 2002 officers Secretary resigned 1 Buy now
10 Dec 2002 officers New secretary appointed 2 Buy now
20 Nov 2002 accounts Annual Accounts 6 Buy now
09 May 2002 officers New director appointed 2 Buy now
09 May 2002 annual-return Return made up to 17/04/02; full list of members 7 Buy now
18 Feb 2002 address Registered office changed on 18/02/02 from: windsor house, 3 temple row, birmingham, west midlands B2 5JR 1 Buy now
18 Feb 2002 accounts Accounting reference date shortened from 30/04/02 to 31/03/02 1 Buy now
16 May 2001 officers Director resigned 1 Buy now
16 May 2001 officers Secretary resigned 1 Buy now
16 May 2001 officers New secretary appointed 2 Buy now
16 May 2001 officers New director appointed 2 Buy now
16 May 2001 officers New director appointed 3 Buy now
30 Apr 2001 change-of-name Certificate Change Of Name Company 2 Buy now
17 Apr 2001 incorporation Incorporation Company 17 Buy now