MEDIUS CAPITAL LIMITED

7a Abbey Business Park 7a Abbey Business Park, Farnham, GU9 8HT, Surrey, England
StatusDISSOLVED
Company No.08741583
CategoryPrivate Limited Company
Incorporated21 Oct 2013
Age10 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution26 Mar 2024
Years2 months, 6 days

SUMMARY

MEDIUS CAPITAL LIMITED is an dissolved private limited company with number 08741583. It was incorporated 10 years, 7 months, 11 days ago, on 21 October 2013 and it was dissolved 2 months, 6 days ago, on 26 March 2024. The company address is 7a Abbey Business Park 7a Abbey Business Park, Farnham, GU9 8HT, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-01-01

Psc name: Vannes Holdings Uk Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Herbert De Falck Metelits

Cessation date: 2023-01-01

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2022

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Herbert De Falck Metelits

Change date: 2021-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2021

Action Date: 27 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-27

Psc name: Mr Michael Herbert Metelits

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Herbert Metelits

Change date: 2021-10-27

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kenneth Adam Dubin Wiedman

Change date: 2021-10-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 May 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company

Date: 07 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 21 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Edward Fry

Termination date: 2021-03-21

Documents

View document PDF

Change person director company with change date

Date: 06 May 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-15

Officer name: Mr Kenneth Adam Dubin Wiedman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2021

Action Date: 06 May 2021

Category: Address

Type: AD01

Change date: 2021-05-06

Old address: C/O Jonathan Fry 42 Berkeley Square Berkeley Square London W1J 5AW

New address: 7a Abbey Business Park Monks Walk Farnham Surrey GU9 8HT

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-05

Psc name: Jonathan Edward Fry

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kenneth Adam Dubin Wiedman

Notification date: 2019-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Adam Dubin Wiedman

Appointment date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Herbert Metelits

Appointment date: 2019-05-31

Documents

View document PDF

Resolution

Date: 06 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Feb 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2015

Action Date: 05 Feb 2015

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2015-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2015

Action Date: 11 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-11

Capital : 200 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2014

Action Date: 14 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-14

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2014

Action Date: 10 Jan 2014

Category: Capital

Type: SH01

Capital : 80 GBP

Date: 2014-01-10

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-05

Old address: Third Floor 207 Regent Street London W1B 3HH United Kingdom

Documents

View document PDF

Incorporation company

Date: 21 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN DALLOW ROAD LIMITED

8 POPLARS END,DUNSTABLE,LU5 6HQ

Number:11635205
Status:ACTIVE
Category:Private Limited Company

FIRST CHOICE IT SOLUTIONS LIMITED

80 ORCHID ROAD WEST,MANCHESTER,M22 4ED

Number:10626272
Status:ACTIVE
Category:Private Limited Company

KORKER SAUSAGES LIMITED

BRANNS DRIVE,ROLVENDEN,

Number:00801998
Status:ACTIVE
Category:Private Limited Company

MYH ASSOCIATES LIMITED

8 SANDERSTEAD AVENUE,LONDON,NW2 1SG

Number:11823702
Status:ACTIVE
Category:Private Limited Company

PSJ SUPPORT LTD

52 HIGH STREET,PINNER,HA5 5PW

Number:08546049
Status:ACTIVE
Category:Private Limited Company

SALTWATER SOLUTIONS LTD

9 WHIMPWELL STREET,NORWICH,NR12 0QD

Number:07307266
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