MEDIC 2 UK LIMITED

WILKIN CHAPMAN LLP WILKIN CHAPMAN LLP, Grimsby, DN31 2LJ, North East Lincolnshire
StatusLIQUIDATION
Company No.06431757
CategoryPrivate Limited Company
Incorporated20 Nov 2007
Age16 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

MEDIC 2 UK LIMITED is an liquidation private limited company with number 06431757. It was incorporated 16 years, 7 months, 22 days ago, on 20 November 2007. The company address is WILKIN CHAPMAN LLP WILKIN CHAPMAN LLP, Grimsby, DN31 2LJ, North East Lincolnshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Sep 2023

Action Date: 02 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-09

Old address: Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ

New address: Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Aug 2022

Action Date: 02 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-02

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 03 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-06

Old address: The Offices of Silke & Co 1st Floor Consort House Waterdale Doncaster DN1 3HR

New address: Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Sep 2021

Action Date: 02 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 16 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Aug 2020

Action Date: 02 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Aug 2019

Action Date: 02 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-02

Documents

View document PDF

Liquidation disclaimer notice

Date: 05 Aug 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 24 Aug 2018

Category: Dissolution

Type: DS02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-25

Old address: 62-64 Western Road Romford RM1 3LP

New address: The Offices of Silke & Co 1st Floor Consort House Waterdale Doncaster DN1 3HR

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eithel Mercera

Appointment date: 2018-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maimuna Sarki

Termination date: 2018-06-07

Documents

View document PDF

Gazette notice voluntary

Date: 01 May 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 28 Apr 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Apr 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2016

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 03 Oct 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AAMD

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2015

Action Date: 15 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064317570008

Charge creation date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-14

Old address: Abacus House 68a North Street Romford Essex RM1 1DA

New address: 62-64 Western Road Romford RM1 3LP

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064317570007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2014

Action Date: 29 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-29

Officer name: Mrs Maimuna Sarki

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-08

Old address: Unit 9 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064317570006

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Legacy

Date: 19 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 19 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 19 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 05 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Change person director company with change date

Date: 18 May 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-01

Officer name: Mrs Maimuna Sarki

Documents

View document PDF

Legacy

Date: 25 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Termination secretary company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Omotayo Fawole

Documents

View document PDF

Legacy

Date: 06 Oct 2011

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-13

Old address: Unit 3 Essex Enterprise Centre 33 Mobel Square Basildon Essex SS13 1LT

Documents

View document PDF

Accounts amended with made up date

Date: 30 Nov 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AAMD

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2010

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Maimuna Sarki

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 06/03/2009 from unit 9 essex enterprise centre 33 mobel square basildon essex SS13 1LT

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 07/12/07 from: 62 beechwood road london E8 3DU

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOL TECHNIC (1991) LTD

14 GELLIWASTAD ROAD,PONTYPRIDD,CF37 2BW

Number:08397343
Status:ACTIVE
Category:Private Limited Company

COUNTRY MANOR HOLDINGS (INTERNATIONAL) LIMITED

28A FIRST AVENUE,HALSTEAD,CO9 2EX

Number:03471737
Status:ACTIVE
Category:Private Limited Company

EGAMID LIMITED

SECOND FLOOR,LONDON,EC4A 3DE

Number:05077131
Status:ACTIVE
Category:Private Limited Company

JON HENRY HAIR LIMITED

458 HUCKNALL ROAD,NOTTINGHAM,NG5 1FX

Number:05657972
Status:ACTIVE
Category:Private Limited Company

SANOT06 LTD

OFFICE 5, ACORN HOUSE STATION ROAD,LINCOLN,LN6 3QX

Number:11431297
Status:ACTIVE
Category:Private Limited Company

THE CITY OFFICE CLEANING COMPANY LTD

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

Number:11792793
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