|
|
20 Jan 2026
|
20 Jan 2026
Final Gazette dissolved following liquidation
|
|
|
20 Oct 2025
|
20 Oct 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
29 Jul 2025
|
29 Jul 2025
Appointment of a voluntary liquidator
|
|
|
29 Jul 2025
|
29 Jul 2025
Removal of liquidator by court order
|
|
|
11 Jun 2025
|
11 Jun 2025
Liquidators' statement of receipts and payments to 2 May 2025
|
|
|
04 Jun 2024
|
04 Jun 2024
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
20 May 2024
|
20 May 2024
Confirmation statement made on 4 April 2024 with updates
|
|
|
15 May 2024
|
15 May 2024
Registered office address changed from Paje House 164 West Wycombe Road High Wycombe Bucks. HP12 3AE England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 15 May 2024
|
|
|
15 May 2024
|
15 May 2024
Appointment of a voluntary liquidator
|
|
|
15 May 2024
|
15 May 2024
Resolutions
|
|
|
15 May 2024
|
15 May 2024
Statement of affairs
|
|
|
31 Jan 2024
|
31 Jan 2024
Certificate of change of name
|
|
|
25 Jan 2024
|
25 Jan 2024
Notification of Ian David Horler as a person with significant control on 1 January 2024
|
|
|
25 Jan 2024
|
25 Jan 2024
Notification of Jeremy David Hughes as a person with significant control on 1 January 2024
|
|
|
25 Jan 2024
|
25 Jan 2024
Cessation of Medi 4 Holdings Limited as a person with significant control on 1 January 2024
|
|
|
27 Apr 2023
|
27 Apr 2023
Confirmation statement made on 4 April 2023 with updates
|
|
|
17 Apr 2023
|
17 Apr 2023
Satisfaction of charge 089801040001 in full
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 4 April 2022 with updates
|
|
|
31 Mar 2022
|
31 Mar 2022
Director's details changed for Mr Jeremy David Hughes on 15 December 2021
|
|
|
07 May 2021
|
07 May 2021
Confirmation statement made on 4 April 2021 with updates
|
|
|
01 Apr 2021
|
01 Apr 2021
Director's details changed for Mr Ian David Horler on 1 April 2021
|