Advanced company searchLink opens in new window

MEDIKOT LTD

Company number 06959554

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)
01 Nov 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2022 TM01 Termination of appointment of Elna Paulette Belle as a director on 26 March 2022
27 Apr 2022 AA Micro company accounts made up to 31 July 2021
07 Mar 2022 AP01 Appointment of Ms Elna Paulette Belle as a director on 8 June 2021
07 Mar 2022 TM01 Termination of appointment of Alfred Victor Brewster as a director on 8 June 2021
08 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
09 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
14 Oct 2019 AD01 Registered office address changed from Las Suite 5 Percy Street London W1T 1DG to Unit 15044 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 14 October 2019
01 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
10 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
05 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
03 Apr 2018 AP01 Appointment of Mr Alfred Victor Brewster as a director on 25 March 2018
01 Apr 2018 TM01 Termination of appointment of Alfred Victor Brewster as a director on 25 March 2018
03 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
24 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
30 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
10 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
25 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
25 Mar 2015 AP01 Appointment of Mr Alfred Victor Brewster as a director on 18 March 2015
25 Mar 2015 TM01 Termination of appointment of Oybek Kodirov as a director on 18 March 2015