MEDINC LIMITED

Part First Floor, Bateman House Part First Floor, Bateman House, Cambridge, CB2 1LQ, England
StatusDISSOLVED
Company No.10922602
CategoryPrivate Limited Company
Incorporated18 Aug 2017
Age6 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 3 months, 15 days

SUMMARY

MEDINC LIMITED is an dissolved private limited company with number 10922602. It was incorporated 6 years, 8 months, 29 days ago, on 18 August 2017 and it was dissolved 2 years, 3 months, 15 days ago, on 01 February 2022. The company address is Part First Floor, Bateman House Part First Floor, Bateman House, Cambridge, CB2 1LQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Address

Type: AD01

Old address: Lordship Close 8 Gog Magog Way Stapleford Cambridge CB22 5BQ England

Change date: 2022-01-12

New address: Part First Floor, Bateman House 82-88 Hills Road Cambridge CB2 1LQ

Documents

View document PDF

Gazette notice voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-03

Old address: 57a London Road Harston Cambridge CB22 7QJ England

New address: Lordship Close 8 Gog Magog Way Stapleford Cambridge CB22 5BQ

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-31

Officer name: Mr Robert Gros

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2019

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-18

Psc name: Robert Timothy Gros

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

New address: 57a London Road Harston Cambridge CB22 7QJ

Old address: Sibleys Farm Sibleys Lane Bishops Stortford Essex CM22 6FH United Kingdom

Change date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Incorporation company

Date: 18 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB GUIDING LTD

1-3 LEONARD ST,,LONDON,EC2A 4AQ

Number:06018508
Status:ACTIVE
Category:Private Limited Company

CARL DRURY LIMITED

LYMN GRANGE CROFT LANE,SKEGNESS,PE24 4PA

Number:09971818
Status:ACTIVE
Category:Private Limited Company

LEADCHANGE LIMITED

48 LYNDHURST AVENUE,SURBITON,KT5 9LL

Number:04437485
Status:ACTIVE
Category:Private Limited Company

ORVISTON LIMITED

THE HAWTHORNS,OSWESTRY,SY11 4LT

Number:02121092
Status:ACTIVE
Category:Private Limited Company

RECA-UK LTD

DORANDA WAY,WEST MIDLANDS,B71 4LU

Number:02738056
Status:ACTIVE
Category:Private Limited Company

ROD HUGHES AND ASSOCIATES LTD

23 STORMONT HOUSE,LONDON,SW15 3PA

Number:04009067
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