MEDOL INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 07468136 |
Category | Private Limited Company |
Incorporated | 13 Dec 2010 |
Age | 13 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
MEDOL INVESTMENTS LIMITED is an active private limited company with number 07468136. It was incorporated 13 years, 4 months, 23 days ago, on 13 December 2010. The company address is Unit 177 Telcom Business Centre Unit 177 Telcom Business Centre, Blackpool, FY4 4QA, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Address
Type: AD01
New address: Unit 177 Telcom Business Centre Clifton Road Blackpool FY4 4QA
Old address: C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU
Change date: 2021-02-22
Documents
Appoint person director company with name date
Date: 22 Feb 2021
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Penelope Westhead
Appointment date: 2020-11-01
Documents
Termination director company with name termination date
Date: 22 Feb 2021
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-01
Officer name: Ekaterina Crawford
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 09 Jul 2020
Action Date: 02 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Farkhod Abdullaev
Appointment date: 2020-07-02
Documents
Termination secretary company with name termination date
Date: 09 Jul 2020
Action Date: 02 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Erkin Musaev
Termination date: 2020-07-02
Documents
Termination director company with name termination date
Date: 09 Jul 2020
Action Date: 02 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fozil Norqobilov
Termination date: 2020-07-02
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-15
Psc name: Farkhod Abdullaev
Documents
Cessation of a person with significant control
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fozil Norqobilov
Cessation date: 2019-07-15
Documents
Notification of a person with significant control
Date: 18 Feb 2019
Action Date: 12 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Fozil Norqobilov
Notification date: 2019-02-12
Documents
Confirmation statement with updates
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Appoint person director company with name date
Date: 18 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fozil Norqobilov
Appointment date: 2019-02-12
Documents
Termination director company with name termination date
Date: 18 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ilkhom Asadov
Termination date: 2019-02-12
Documents
Gazette filings brought up to date
Date: 26 Jan 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Change person director company with change date
Date: 15 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-01
Officer name: Mrs Ekaterina Ostapchuk
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 27 Jan 2018
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 09 Jan 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Appoint person director company with name date
Date: 23 Dec 2016
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-01
Officer name: Ilkhom Asadov
Documents
Termination director company with name termination date
Date: 23 Dec 2016
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ilkhom Asadov
Termination date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 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: 25 Jul 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Change corporate secretary company with change date
Date: 25 Jul 2016
Action Date: 25 Jul 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-07-25
Officer name: Coddan Secretary Service Limited
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 01 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Appoint person director company with name date
Date: 06 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ilkhom Asadov
Appointment date: 2015-05-01
Documents
Appoint person director company with name date
Date: 05 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-01
Officer name: Mrs Ekaterina Ostapchuk
Documents
Change registered office address company with date old address new address
Date: 05 May 2015
Action Date: 05 May 2015
Category: Address
Type: AD01
New address: C/O Coddan Cpm Ltd 3Rd Floor 120 Baker Street London W1U 6TU
Change date: 2015-05-05
Old address: 124 Baker Street London W1U 6TY
Documents
Termination director company with name termination date
Date: 05 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-01
Officer name: Susan Mary Hollyman
Documents
Accounts with accounts type total exemption small
Date: 30 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: 12 Jun 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Appoint person secretary company with name
Date: 12 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Erkin Musaev
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Appoint person director company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Mary Hollyman
Documents
Termination director company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ekaterina Ostapchuk
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 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: 14 Dec 2012
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Accounts amended with made up date
Date: 29 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AAMD
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ekaterina Ostapchuk
Documents
Termination director company with name
Date: 06 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Gordon
Documents
Accounts with accounts type dormant
Date: 03 Jan 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: 03 Jan 2012
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Change registered office address company with date old address
Date: 03 Jan 2012
Action Date: 03 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-03
Old address: 411-421 Coventry Road First Floor Small Heath Birmingham B10 0TH England
Documents
Some Companies
213/215 SELHURST ROAD MANAGEMENT LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 02368110 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BRITANNIA CARE HOMES (SUSSEX) LIMITED
30/32 NORTH STREET,EAST SUSSEX,BN27 1DW
Number: | 03136449 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 WOOD STREET,STRATFORD-UPON-AVON,CV37 6JG
Number: | 09095605 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYUNDAI HOME APPLIANCES LIMITED
HANOVIA HOUSE,LONDON,W3 7YG
Number: | 09765121 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIQABI HAIR AND BEAUTY LIMITED
115A HIGH STREET,LONDON,E17 7DB
Number: | 08055910 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6,CHESHAM,HP5 3HB
Number: | 03872658 |
Status: | ACTIVE |
Category: | Private Limited Company |