MEDITEX HEALTHCARE LTD
Status | DISSOLVED |
Company No. | 09819504 |
Category | Private Limited Company |
Incorporated | 12 Oct 2015 |
Age | 8 years, 7 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2023 |
Years | 1 year, 1 month, 27 days |
SUMMARY
MEDITEX HEALTHCARE LTD is an dissolved private limited company with number 09819504. It was incorporated 8 years, 7 months, 27 days ago, on 12 October 2015 and it was dissolved 1 year, 1 month, 27 days ago, on 11 April 2023. The company address is 21 High Street, Wellingborough, NN8 4JZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jan 2023
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 11 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Termination director company with name termination date
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glynn James
Termination date: 2021-01-13
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2019
Action Date: 26 Jul 2019
Category: Address
Type: AD01
New address: 21 High Street Wellingborough NN8 4JZ
Old address: 132 Street Lane Gildersome Leeds LS27 7JB England
Change date: 2019-07-26
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Certificate change of name company
Date: 31 Jan 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed xtramile sports LTD\certificate issued on 31/01/18
Documents
Resolution
Date: 19 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 28 Dec 2017
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Resolution
Date: 17 Feb 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 17 Feb 2017
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Resolution
Date: 19 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 19 Oct 2016
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
UNIT 16, 4 RAVEN ROAD,LONDON,E18 1HB
Number: | 10935393 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATIVE ONLINE MARKETING LIMITED
GROVE HOUSE,SHIFNAL,TF11 9BW
Number: | 09033393 |
Status: | ACTIVE |
Category: | Private Limited Company |
713 LONDON ROAD,HIGH WYCOMBE,HP11 1HD
Number: | 07681796 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BELLE VUE,OSWESTRY,SY10 9NN
Number: | 09439859 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4173 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL026825 |
Status: | ACTIVE |
Category: | Limited Partnership |
10 HAMMERSMITH GROVE,LONDON,W6 7AP
Number: | 11029823 |
Status: | ACTIVE |
Category: | Private Limited Company |