MEDINET MIDCO II LIMITED
Company Documents
Date | Description |
---|---|
23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
29/01/2429 January 2024 | Application to strike the company off the register |
23/01/2423 January 2024 | Cessation of Medinet Midco I as a person with significant control on 2023-12-20 |
22/01/2422 January 2024 | Notification of Fremja Bidco Limited as a person with significant control on 2023-12-20 |
21/12/2321 December 2023 | Resolutions |
21/12/2321 December 2023 | |
21/12/2321 December 2023 | Statement of capital on 2023-12-21 |
21/12/2321 December 2023 | Resolutions |
21/12/2321 December 2023 | |
29/11/2329 November 2023 | Appointment of Mr Felix Hartenstein as a director on 2023-11-29 |
07/11/237 November 2023 | Termination of appointment of Andrew Knightley Chetwood as a director on 2023-11-07 |
21/08/2321 August 2023 | Resolutions |
21/08/2321 August 2023 | Memorandum and Articles of Association |
21/08/2321 August 2023 | Resolutions |
09/08/239 August 2023 | Registration of charge 101761140003, created on 2023-08-07 |
23/06/2323 June 2023 | Satisfaction of charge 101761140002 in full |
12/06/2312 June 2023 | Full accounts made up to 2022-09-30 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
10/05/2310 May 2023 | Appointment of Mr Andrew Knightley Chetwood as a director on 2023-05-09 |
10/05/2310 May 2023 | Termination of appointment of Crevan Thomas O'grady as a director on 2023-05-09 |
10/05/2310 May 2023 | Termination of appointment of Marco Sodi as a director on 2023-05-09 |
10/05/2310 May 2023 | Appointment of Mr Christopher John Carney as a director on 2023-05-09 |
10/05/2310 May 2023 | Termination of appointment of Roberto Barzi as a director on 2023-05-09 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
16/02/2216 February 2022 | Satisfaction of charge 101761140001 in full |
10/02/2210 February 2022 | Registration of charge 101761140002, created on 2022-02-08 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
26/04/1926 April 2019 | APPOINTMENT TERMINATED, SECRETARY MARK PATTIMORE |
26/04/1926 April 2019 | DIRECTOR APPOINTED MR COLIN JOHN LEWIS |
26/04/1926 April 2019 | SECRETARY APPOINTED MR COLIN JOHN LEWIS |
19/02/1919 February 2019 | FULL ACCOUNTS MADE UP TO 30/09/18 |
28/12/1828 December 2018 | REGISTERED OFFICE CHANGED ON 28/12/2018 FROM 12 GOLD TOPS NEWPORT NP20 4PH WALES |
09/10/189 October 2018 | APPOINTMENT TERMINATED, DIRECTOR MARIE LEE |
09/10/189 October 2018 | APPOINTMENT TERMINATED, DIRECTOR GARETH MASON |
09/10/189 October 2018 | DIRECTOR APPOINTED MR DAVID ANTHONY ROSE |
19/06/1819 June 2018 | FULL ACCOUNTS MADE UP TO 30/09/17 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
30/06/1730 June 2017 | FULL ACCOUNTS MADE UP TO 30/09/16 |
08/06/178 June 2017 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 8 OLD JEWRY 4TH FLOOR LONDON EC2R 8DN UNITED KINGDOM |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
11/08/1611 August 2016 | CURRSHO FROM 31/05/2017 TO 30/09/2016 |
24/06/1624 June 2016 | 25/05/16 STATEMENT OF CAPITAL GBP 20743788 |
24/06/1624 June 2016 | DIRECTOR APPOINTED MR GARETH DANIEL MASON |
24/06/1624 June 2016 | DIRECTOR APPOINTED MRS MARIE ELIZABETH LEE |
24/06/1624 June 2016 | 25/05/16 STATEMENT OF CAPITAL GBP 18743788 |
15/06/1615 June 2016 | DIRECTOR APPOINTED MR MARCO SODI |
14/06/1614 June 2016 | ARTICLES OF ASSOCIATION |
14/06/1614 June 2016 | ALTER ARTICLES 25/05/2016 |
02/06/162 June 2016 | DIRECTOR APPOINTED ROBERTO BARZI |
02/06/162 June 2016 | DIRECTOR APPOINTED MARCO SOLDI |
02/06/162 June 2016 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUDSON |
02/06/162 June 2016 | DIRECTOR APPOINTED MR CREVAN THOMAS O'GRADY |
02/06/162 June 2016 | APPOINTMENT TERMINATED, DIRECTOR MARK PATTIMORE |
02/06/162 June 2016 | SECRETARY APPOINTED MARK HUBERT PATTIMORE |
01/06/161 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 101761140001 |
12/05/1612 May 2016 | 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