MEDIFORT LTD
Status | DISSOLVED |
Company No. | 04537519 |
Category | Private Limited Company |
Incorporated | 17 Sep 2002 |
Age | 21 years, 8 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 22 Oct 2019 |
Years | 4 years, 7 months, 11 days |
SUMMARY
MEDIFORT LTD is an dissolved private limited company with number 04537519. It was incorporated 21 years, 8 months, 15 days ago, on 17 September 2002 and it was dissolved 4 years, 7 months, 11 days ago, on 22 October 2019. The company address is 5 Bellingham Close, St. Leonards-on-sea, TN37 7QH, East Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 22 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Jul 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change account reference date company previous shortened
Date: 25 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA01
New date: 2019-01-31
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Change person director company with change date
Date: 06 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-01
Officer name: Mrs Ipek Ayse Parkinson
Documents
Change person director company with change date
Date: 06 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-01
Officer name: Mr Andrew Neil Parkinson
Documents
Change person secretary company with change date
Date: 06 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Andrew Neil Parkinson
Change date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 10 Jun 2014
Action Date: 10 Jun 2014
Category: Address
Type: AD01
Old address: 143 Lower Glen Road St. Leonards on Sea East Sussex TN37 7AR
Change date: 2014-06-10
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Change person director company with change date
Date: 14 Dec 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-17
Officer name: Mr Andrew Neil Parkinson
Documents
Change person director company with change date
Date: 14 Dec 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-17
Officer name: Ipek Ayse Parkinson
Documents
Change person secretary company with change date
Date: 14 Dec 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-17
Officer name: Andrew Neil Parkinson
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 17 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-17
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/08; full list of members
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/06; full list of members
Documents
Accounts amended with made up date
Date: 15 Aug 2006
Action Date: 30 Sep 2004
Category: Accounts
Type: AAMD
Made up date: 2004-09-30
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/05; full list of members
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/04; full list of members
Documents
Legacy
Date: 30 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 17/09/02--------- £ si 100@1
Documents
Legacy
Date: 10 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 09 Oct 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 09 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/03; full list of members
Documents
Legacy
Date: 08 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 17/09/02--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 01 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AURORA ENERGY RESOURCES LIMITED
28 ALBYN PLACE,ABERDEEN,AB10 1YL
Number: | SC335749 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROCKER CLIMPSON SUTTON LIMITED
1 MARDEN MANOR 1 THE CRESCENT,WOLDINGHAM,CR3 7DB
Number: | 04703999 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KIRKHAM COURT,MILTON KEYNES,MK5 8BN
Number: | 11716746 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 HARTFIELD ROAD,SEAFORD,BN25 4PW
Number: | 10116603 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 OSSETT 40,OSSETT,WF5 9JR
Number: | 07568377 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8021,AYR,KA7 1UB
Number: | SL019588 |
Status: | ACTIVE |
Category: | Limited Partnership |