MEADOWMEDIX LIMITED
Status | DISSOLVED |
Company No. | 04067045 |
Category | Private Limited Company |
Incorporated | 07 Sep 2000 |
Age | 23 years, 8 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 28 Jun 2022 |
Years | 1 year, 11 months, 2 days |
SUMMARY
MEADOWMEDIX LIMITED is an dissolved private limited company with number 04067045. It was incorporated 23 years, 8 months, 23 days ago, on 07 September 2000 and it was dissolved 1 year, 11 months, 2 days ago, on 28 June 2022. The company address is 17 St. Augustines Road, Doncaster, DN4 5LL, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Apr 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous shortened
Date: 22 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Accounts with accounts type unaudited abridged
Date: 09 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 05 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Address
Type: AD01
New address: 17 st. Augustines Road Doncaster DN4 5LL
Change date: 2017-09-01
Old address: 5 st Augustines Road Bessacar Doncaster South Yorkshire DN4 5LL
Documents
Accounts with accounts type unaudited abridged
Date: 08 Aug 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nadia Masoud Ben Abdalla
Change date: 2010-09-07
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-07
Officer name: Mohamed Mustafa Hattab
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/08; full list of members
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/07; change of members
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 05/07/07 from: 65 foxbrook drive walton chesterfield north derbyshire S40 3JR
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 23/07/03 from: 108 westbourne avenue hull HU5 3HX
Documents
Legacy
Date: 03 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 04 Dec 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/01 to 31/12/01
Documents
Legacy
Date: 04 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/01; full list of members
Documents
Legacy
Date: 04 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 22/11/00 from: 108 westbourne avenue princes avenue hull north humberside HU5 3HX
Documents
Legacy
Date: 14 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 14/11/00 from: 1 mitchell lane bristol avon BS1 6BU
Documents
Legacy
Date: 09 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
TY EOS Y COED PENCROESOPED,ABERGAVENNY,NP7 9EL
Number: | 09192286 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRICK COTTAGE LOWER WOOD END,MARLOW,SL7 2HN
Number: | 06639956 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALAXY PROPERTIES (MANCHESTER) LIMITED
77 WINDSOR ROAD,MANCHESTER,M25 0DB
Number: | 08359164 |
Status: | ACTIVE |
Category: | Private Limited Company |
1206 TOLLCROSS ROAD,GLASGOW,G32 8HH
Number: | SC574977 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10535852 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE001710 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |