MEDINET MIDCO II LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

29/01/2429 January 2024 Application to strike the company off the register

View Document

23/01/2423 January 2024 Cessation of Medinet Midco I as a person with significant control on 2023-12-20

View Document

22/01/2422 January 2024 Notification of Fremja Bidco Limited as a person with significant control on 2023-12-20

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023 Statement of capital on 2023-12-21

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023

View Document

29/11/2329 November 2023 Appointment of Mr Felix Hartenstein as a director on 2023-11-29

View Document

07/11/237 November 2023 Termination of appointment of Andrew Knightley Chetwood as a director on 2023-11-07

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Memorandum and Articles of Association

View Document

21/08/2321 August 2023 Resolutions

View Document

09/08/239 August 2023 Registration of charge 101761140003, created on 2023-08-07

View Document

23/06/2323 June 2023 Satisfaction of charge 101761140002 in full

View Document

12/06/2312 June 2023 Full accounts made up to 2022-09-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

10/05/2310 May 2023 Appointment of Mr Andrew Knightley Chetwood as a director on 2023-05-09

View Document

10/05/2310 May 2023 Termination of appointment of Crevan Thomas O'grady as a director on 2023-05-09

View Document

10/05/2310 May 2023 Termination of appointment of Marco Sodi as a director on 2023-05-09

View Document

10/05/2310 May 2023 Appointment of Mr Christopher John Carney as a director on 2023-05-09

View Document

10/05/2310 May 2023 Termination of appointment of Roberto Barzi as a director on 2023-05-09

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

16/02/2216 February 2022 Satisfaction of charge 101761140001 in full

View Document

10/02/2210 February 2022 Registration of charge 101761140002, created on 2022-02-08

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, SECRETARY MARK PATTIMORE

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR COLIN JOHN LEWIS

View Document

26/04/1926 April 2019 SECRETARY APPOINTED MR COLIN JOHN LEWIS

View Document

19/02/1919 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM 12 GOLD TOPS NEWPORT NP20 4PH WALES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARIE LEE

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH MASON

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR DAVID ANTHONY ROSE

View Document

19/06/1819 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 8 OLD JEWRY 4TH FLOOR LONDON EC2R 8DN UNITED KINGDOM

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

11/08/1611 August 2016 CURRSHO FROM 31/05/2017 TO 30/09/2016

View Document

24/06/1624 June 2016 25/05/16 STATEMENT OF CAPITAL GBP 20743788

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR GARETH DANIEL MASON

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MRS MARIE ELIZABETH LEE

View Document

24/06/1624 June 2016 25/05/16 STATEMENT OF CAPITAL GBP 18743788

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR MARCO SODI

View Document

14/06/1614 June 2016 ARTICLES OF ASSOCIATION

View Document

14/06/1614 June 2016 ALTER ARTICLES 25/05/2016

View Document

02/06/162 June 2016 DIRECTOR APPOINTED ROBERTO BARZI

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MARCO SOLDI

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUDSON

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR CREVAN THOMAS O'GRADY

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK PATTIMORE

View Document

02/06/162 June 2016 SECRETARY APPOINTED MARK HUBERT PATTIMORE

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101761140001

View Document

12/05/1612 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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