MEDIPLUS SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 14/10/2514 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 29/07/2529 July 2025 | First Gazette notice for voluntary strike-off |
| 29/07/2529 July 2025 | First Gazette notice for voluntary strike-off |
| 18/07/2518 July 2025 | Application to strike the company off the register |
| 24/06/2524 June 2025 | Compulsory strike-off action has been discontinued |
| 24/06/2524 June 2025 | Compulsory strike-off action has been discontinued |
| 23/06/2523 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 30/07/2430 July 2024 | Confirmation statement made on 2024-06-04 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 18/06/2418 June 2024 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 19a Wellside Place Falkirk FK1 5RL on 2024-06-18 |
| 29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2022-06-30 |
| 17/10/2317 October 2023 | Termination of appointment of Christine Mccandlish as a director on 2023-10-17 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
| 17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
| 16/06/2316 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
| 16/06/2316 June 2023 | Termination of appointment of Terry Ann Good as a director on 2023-06-02 |
| 30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
| 30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/08/2028 August 2020 | REGISTERED OFFICE CHANGED ON 28/08/2020 FROM C/O DONOGHUE & CO. LTD 19A WELLSIDE PLACE STIRLINGSHIRE, FALKIRK FK1 5RL SCOTLAND |
| 28/08/2028 August 2020 | DIRECTOR APPOINTED MRS TERRY ANN GOOD |
| 05/06/205 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company