Advanced company searchLink opens in new window

MEDTRA LIMITED

Company number 03321040

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2023 TM01 Termination of appointment of Patricia Ann Bissett as a director on 13 February 2023
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2021 DS01 Application to strike the company off the register
01 Jul 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
19 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
10 Nov 2017 CH01 Director's details changed for Mrs Patricia Ann Bissett on 10 November 2017
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
15 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
09 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
24 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
20 Oct 2015 AP01 Appointment of Mrs Patricia Ann Bissett as a director on 20 October 2015
20 Oct 2015 TM01 Termination of appointment of Dennis Raymond Cook as a director on 20 October 2015
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
02 Mar 2015 CH04 Secretary's details changed for City Secretaries Limited on 19 February 2015
09 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Mar 2014 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 10 March 2014