MEDSCOPE LIMITED

Unit B1-B2 Bond Close Unit B1-B2 Bond Close, Basingstoke, RG24 8PZ, United Kingdom
StatusDISSOLVED
Company No.05482582
CategoryPrivate Limited Company
Incorporated16 Jun 2005
Age18 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution01 Aug 2023
Years9 months, 18 days

SUMMARY

MEDSCOPE LIMITED is an dissolved private limited company with number 05482582. It was incorporated 18 years, 11 months, 3 days ago, on 16 June 2005 and it was dissolved 9 months, 18 days ago, on 01 August 2023. The company address is Unit B1-B2 Bond Close Unit B1-B2 Bond Close, Basingstoke, RG24 8PZ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Nov 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2022-09-27

Documents

View document PDF

Resolution

Date: 27 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Sep 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/09/22

Documents

View document PDF

Legacy

Date: 27 Sep 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054825820004

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Owen Curtin

Termination date: 2021-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2020

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-05

Psc name: Primacy Healthcare 21 (International) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-24

Officer name: Trevor Rodgers

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054825820003

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Address

Type: AD01

Old address: The Cuneiform Maude Street Leeds LS2 7HB England

New address: Unit B1-B2 Bond Close Kingsland Business Park Basingstoke RG24 8PZ

Change date: 2019-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2018

Action Date: 03 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054825820004

Charge creation date: 2018-10-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2018

Action Date: 03 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054825820003

Charge creation date: 2018-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jun 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-05

Psc name: Primacy Healthcare 21 (International) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-05

Psc name: Morton Medical Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Mcdonald Green-Armytage

Cessation date: 2017-10-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Trevor Rodgers

Appointment date: 2017-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles Frederick

Appointment date: 2017-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-05

Officer name: Mr Owen Curtin

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-05

Officer name: Ms Tara Kearney

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: International Registrars Limited

Termination date: 2017-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

Old address: 3 College Farm Buildings Tetbury Road Cirencester Gloucestershire GL7 6PY England

Change date: 2017-10-19

New address: The Cuneiform Maude Street Leeds LS2 7HB

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter George Worsley Penny

Termination date: 2017-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-30

Psc name: Morton Medical Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-30

Psc name: Peter George Worsley Penny

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2017

Action Date: 30 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-30

Capital : 1,100 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jun 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Mar 2017

Action Date: 23 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-24

New date: 2016-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

New address: 3 College Farm Buildings Tetbury Road Cirencester Gloucestershire GL7 6PY

Old address: , Finsgate 5-7 Cranwood Street, London, EC1V 9EE

Change date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 24 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2016

Action Date: 24 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-24

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 25 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Mar 2015

Action Date: 25 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-26

New date: 2014-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2014

Action Date: 26 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-26

Made up date: 2013-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2013

Action Date: 27 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-27

Made up date: 2012-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2013

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jun 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 26 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2011

Action Date: 28 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-28

Made up date: 2010-06-29

Documents

View document PDF

Legacy

Date: 30 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Dec 2010

Action Date: 13 Dec 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-12-13

Officer name: International Registrars

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2010

Action Date: 29 Jun 2009

Category: Accounts

Type: AA01

New date: 2009-06-29

Made up date: 2009-06-30

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2009

Action Date: 14 Jul 2007

Category: Capital

Type: SH01

Date: 2007-07-14

Capital : 1,599 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2009

Action Date: 19 Dec 2007

Category: Capital

Type: SH01

Capital : 1,300 GBP

Date: 2007-12-19

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2009

Action Date: 15 Jul 2007

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2007-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/08; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary accounts unlocked LTD

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed international registrars

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 17/04/2008 from, the granary worten lower yard, worten lane great chart, ashford, kent, TN23 3BU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 19/12/07\gbp si [email protected]=300\gbp ic 500/800\

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 15/07/07\gbp si [email protected]=200\gbp ic 300/500\

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 14/07/07\gbp si [email protected]=299\gbp ic 1/300\

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 01/03/2008 from, unit 10, willesborough industrial park, kennington road ashford, kent, TN24 0TD

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/07; full list of members

Documents

View document PDF

Resolution

Date: 18 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Capital

Type: 122

Description: S-div 04/07/07

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 21/12/05 from: 68 hardy street, maidstone, kent ME14 2SJ

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHADSHUNT SPECIAL PROJECTS LIMITED

HAMPDEN HOUSE WARPSGROVE LANE,OXFORD,OX44 7RW

Number:09620858
Status:ACTIVE
Category:Private Limited Company

COLLINS BROOK COURT MANAGEMENT COMPANY LIMITED

59 SOUTERGATE,ULVERSTON,LA12 7ES

Number:07200765
Status:ACTIVE
Category:Private Limited Company

FUEL DIGITAL STUDIOS LTD

5 5 ST. MARYS AVENUE,TEDDINGTON,TW11 0HZ

Number:11356679
Status:ACTIVE
Category:Private Limited Company

MCF PROCESS ENGINEERING LTD

23 AVALON GARDENS,LINLITHGOW,EH49 7QE

Number:SC463678
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROWLAND PRODUCT SERVICES LTD

21 EATON CLOSE,ST. NEOTS,PE19 7DE

Number:11191088
Status:ACTIVE
Category:Private Limited Company

SEPHIST LTD

CHALET 3,STIRLING,FK9 4LU

Number:SC389568
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source