MEDISPA TECHNOLOGIES LIMITED

Quantuma Llp 3rd Floor Quantuma Llp 3rd Floor, Brighton, BN1 4EA, East Sussex
StatusDISSOLVED
Company No.08804201
CategoryPrivate Limited Company
Incorporated05 Dec 2013
Age10 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution28 Oct 2020
Years3 years, 7 months, 21 days

SUMMARY

MEDISPA TECHNOLOGIES LIMITED is an dissolved private limited company with number 08804201. It was incorporated 10 years, 6 months, 13 days ago, on 05 December 2013 and it was dissolved 3 years, 7 months, 21 days ago, on 28 October 2020. The company address is Quantuma Llp 3rd Floor Quantuma Llp 3rd Floor, Brighton, BN1 4EA, East Sussex.



Company Fillings

Gazette dissolved liquidation

Date: 28 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Nov 2019

Action Date: 01 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 02 Oct 2018

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 26 Jul 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ganna Tigipko

Change date: 2018-06-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ganna Tigipko

Change date: 2018-06-27

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 06 Mar 2018

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 12 Feb 2018

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 17 Jan 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

New address: Quantuma Llp 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA

Change date: 2018-01-15

Old address: 25 Harley Street London W1G 9QW United Kingdom

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 10 Jan 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-25

New address: 25 Harley Street London W1G 9QW

Old address: 3rd Floor Cavendish Court 11 - 15 Wigmore Street London W1U 1PF England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-03

New address: 3rd Floor Cavendish Court 11 - 15 Wigmore Street London W1U 1PF

Old address: C/O Garant Private Office Ltd 3 Burlington Gardens London W1S 3EP

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-19

Old address: 25-28 Old Burlington Street London W1S 3AN

New address: C/O Garant Private Office Ltd 3 Burlington Gardens London W1S 3EP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Gazette notice compulsory

Date: 14 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Address

Type: AD01

Old address: 33 Bruton Place London W1J 6NP United Kingdom

New address: 25-28 Old Burlington Street London W1S 3AN

Change date: 2014-12-01

Documents

View document PDF

Incorporation company

Date: 05 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACM LAW LTD

THE BRISTOL OFFICE 2ND FLOOR, 5 HIGH STREET,BRISTOL,BS9 3BY

Number:09562435
Status:ACTIVE
Category:Private Limited Company

CLARITY MCR LIMITED

2ND FLOOR PARKGATES,MANCHESTER,M25 0TL

Number:09191120
Status:ACTIVE
Category:Private Limited Company

COMMERCE WAY MANAGEMENT COMPANY LIMITED

1 DUKES PASSAGE,BRIGHTON,BN1 1BS

Number:05581211
Status:ACTIVE
Category:Private Limited Company

GANI CARS LTD

15 WORDSWORTH ROAD,LOUGHBOROUGH,LE11 4LG

Number:11814322
Status:ACTIVE
Category:Private Limited Company

MASS MOTORS LTD

84 BRUNSWICK PARK ROAD,LONDON,N11 1LE

Number:10559167
Status:ACTIVE
Category:Private Limited Company

R MACAULAY LTD

20 LAUREL BANK,FORFAR,DD8 1LQ

Number:SC608988
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