MEDIMARIS LIMITED

06520676
568 GREEN LANES PALMERS GREEN LONDON N13 5RZ

Documents

Documents
Date Category Description Pages
29 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
13 Apr 2021 gazette Gazette Notice Voluntary 1 Buy now
06 Apr 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
11 Mar 2021 accounts Annual Accounts 2 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Nov 2020 accounts Annual Accounts 2 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2019 accounts Annual Accounts 2 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Jul 2018 accounts Annual Accounts 2 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
20 Jun 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2017 gazette Gazette Notice Compulsory 1 Buy now
21 Aug 2016 accounts Annual Accounts 5 Buy now
04 Feb 2016 annual-return Annual Return 3 Buy now
13 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
11 Jan 2016 accounts Annual Accounts 3 Buy now
28 Oct 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 26 Buy now
25 Feb 2015 annual-return Annual Return 3 Buy now
28 Aug 2014 accounts Annual Accounts 3 Buy now
13 Feb 2014 annual-return Annual Return 4 Buy now
18 Sep 2013 accounts Annual Accounts 3 Buy now
17 Apr 2013 annual-return Annual Return 3 Buy now
21 Sep 2012 accounts Annual Accounts 3 Buy now
08 May 2012 annual-return Annual Return 14 Buy now
12 Oct 2011 officers Appointment of director (Steven Francis Johnstone) 3 Buy now
11 Oct 2011 accounts Annual Accounts 7 Buy now
06 Oct 2011 officers Termination of appointment of secretary (Roscoe Management Ltd) 2 Buy now
06 Oct 2011 officers Termination of appointment of director (Roscoe Management Ltd) 2 Buy now
06 Jun 2011 annual-return Annual Return 14 Buy now
02 Oct 2010 accounts Annual Accounts 6 Buy now
13 Apr 2010 annual-return Annual Return 14 Buy now
12 Apr 2010 accounts Annual Accounts 6 Buy now
30 Mar 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
11 Jan 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
26 May 2009 annual-return Return made up to 31/03/09; full list of members 13 Buy now
17 Apr 2009 address Registered office changed on 17/04/2009 from, formations house 42 crosby road north, crosby, merseyside, L33 4HD, united kingdom 1 Buy now
08 Mar 2008 officers Director and secretary appointed roscoe management LTD 2 Buy now
07 Mar 2008 officers Appointment terminated secretary exchequer secretaries LIMITED 1 Buy now
07 Mar 2008 officers Appointment terminated director exchequer directors LIMITED 1 Buy now
03 Mar 2008 incorporation Incorporation Company 13 Buy now