GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2019
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 4, 2019
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 22, 2018
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 35, Northfield Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UF United Kingdom to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on April 4, 2019
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 24, 2017
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 22, 2018
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On February 22, 2018 new director was appointed.
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 22, 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2015
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2015 to October 31, 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 22, 2015 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed meditek stairlifts LIMITEDcertificate issued on 03/06/15
filed on: 3rd, June 2015
| change of name
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on May 1, 2015
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On May 1, 2015 - new secretary appointed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 13, 2015: 103.00 GBP
filed on: 16th, April 2015
| capital
|
Free Download
(3 pages)
|
AP03 |
On January 9, 2015 - new secretary appointed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on December 22, 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|