MEDIUS CAPITAL LIMITED
Status | DISSOLVED |
Company No. | 08741583 |
Category | Private Limited Company |
Incorporated | 21 Oct 2013 |
Age | 10 years, 7 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 26 Mar 2024 |
Years | 2 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
Dissolution application strike off company
Date: 29 Dec 2023
Category: Dissolution
Type: DS01
Documents
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
Accounts with accounts type unaudited abridged
Date: 06 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
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
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
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
Gazette filings brought up to date
Date: 04 Jan 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 10 May 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change person director company
Date: 07 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 10 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 24 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
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
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
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
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
Resolution
Date: 06 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 04 Feb 2019
Category: Change-of-name
Type: CONNOT
Documents
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
Accounts with accounts type unaudited abridged
Date: 27 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
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
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
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
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
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
Capital allotment shares
Date: 21 Jul 2015
Action Date: 05 Feb 2015
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2015-02-05
Documents
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
Capital allotment shares
Date: 17 Jul 2015
Action Date: 11 Feb 2015
Category: Capital
Type: SH01
Date: 2015-02-11
Capital : 200 GBP
Documents
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
Capital allotment shares
Date: 27 Jan 2014
Action Date: 14 Jan 2014
Category: Capital
Type: SH01
Date: 2014-01-14
Capital : 100 GBP
Documents
Capital allotment shares
Date: 22 Jan 2014
Action Date: 10 Jan 2014
Category: Capital
Type: SH01
Capital : 80 GBP
Date: 2014-01-10
Documents
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
Some Companies
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 |
BRANNS DRIVE,ROLVENDEN,
Number: | 00801998 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SANDERSTEAD AVENUE,LONDON,NW2 1SG
Number: | 11823702 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 HIGH STREET,PINNER,HA5 5PW
Number: | 08546049 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WHIMPWELL STREET,NORWICH,NR12 0QD
Number: | 07307266 |
Status: | ACTIVE |
Category: | Private Limited Company |