MEDIBUILD (LONDON) LIMITED

Wellesley House Wellesley House, London, SE18 6SS, England
StatusDISSOLVED
Company No.08525388
CategoryPrivate Limited Company
Incorporated13 May 2013
Age11 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 9 months, 1 day

SUMMARY

MEDIBUILD (LONDON) LIMITED is an dissolved private limited company with number 08525388. It was incorporated 11 years, 2 months, 1 day ago, on 13 May 2013 and it was dissolved 3 years, 9 months, 1 day ago, on 13 October 2020. The company address is Wellesley House Wellesley House, London, SE18 6SS, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-22

Old address: 4 Prince William Close Worthing West Sussex BN14 0AZ

New address: Wellesley House Duke of Wellington Avenue London SE18 6SS

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anna Pride

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-17

Officer name: Ms Anna Poland

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-17

Officer name: Ms Anna Poland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2013

Action Date: 24 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-24

Officer name: Miss Anna Poland

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Sep 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 13 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETA PROJECTS LIMITED

14 DEENA CLOSE,LONDON,W3 0HR

Number:03768902
Status:ACTIVE
Category:Private Limited Company

BRYLOCK INNOVATIONS LIMITED

15 COLMORE ROW,BIRMINGHAM,B3 2BH

Number:03040433
Status:ACTIVE
Category:Private Limited Company

FRAGRANCE UK-PAIGNTON LIMITED

35 GREAT ST HELEN'S,LONDON,EC3A 6AP

Number:10847578
Status:ACTIVE
Category:Private Limited Company

JELLYFISH ENVIRONMENTAL LIMITED

STUART MCBAIN LTD,LIVERPOOL,L3 4BJ

Number:11110317
Status:ACTIVE
Category:Private Limited Company

ORION HEATING SERVICES LIMITED

UNIT 12C, BRICKFIELDS INDUSTRIAL ESTATE,HEMEL HEMPSTEAD,HP2 7QA

Number:08178575
Status:ACTIVE
Category:Private Limited Company
Number:09421793
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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