|
|
06 May 2022
|
06 May 2022
Compulsory strike-off action has been suspended
|
|
|
26 Apr 2022
|
26 Apr 2022
First Gazette notice for compulsory strike-off
|
|
|
17 Nov 2021
|
17 Nov 2021
Registered office address changed from Suite 16 Zenith House Highlands Road Shirley Solihull B90 4PD England to Unit 11 Fisher Street Galleries Fisher Street Carlisle CA3 8RH on 17 November 2021
|
|
|
15 Nov 2021
|
15 Nov 2021
Notification of Charles O'sullivan as a person with significant control on 15 November 2021
|
|
|
15 Nov 2021
|
15 Nov 2021
Appointment of Mr Charles O'sullivan as a director on 15 November 2021
|
|
|
15 Nov 2021
|
15 Nov 2021
Termination of appointment of Matthew Tunley as a director on 15 November 2021
|
|
|
15 Nov 2021
|
15 Nov 2021
Cessation of Matthew Tunley as a person with significant control on 15 November 2021
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 7 May 2021 with no updates
|
|
|
15 Mar 2021
|
15 Mar 2021
Registered office address changed from C23B Holly Farm Business Park Medicall247 Ltd Print Rooms Warwickshire CV8 1NP England to Suite 16 Zenith House Highlands Road Shirley Solihull B90 4PD on 15 March 2021
|
|
|
22 Jul 2020
|
22 Jul 2020
Satisfaction of charge 107591910003 in full
|
|
|
26 May 2020
|
26 May 2020
Confirmation statement made on 7 May 2020 with updates
|
|
|
31 Jul 2019
|
31 Jul 2019
Statement of capital following an allotment of shares on 31 July 2019
|
|
|
20 May 2019
|
20 May 2019
Confirmation statement made on 7 May 2019 with no updates
|
|
|
28 Nov 2018
|
28 Nov 2018
Satisfaction of charge 107591910002 in full
|
|
|
27 Nov 2018
|
27 Nov 2018
Registration of charge 107591910003, created on 26 November 2018
|
|
|
09 May 2018
|
09 May 2018
Confirmation statement made on 7 May 2018 with no updates
|
|
|
10 Jan 2018
|
10 Jan 2018
Registered office address changed from C23B Holly Farm Business Park Medicall247 Ltd C23B Holly Farm Business Park, Honiley Warwickshire CV9 1NP England to C23B Holly Farm Business Park Medicall247 Ltd Print Rooms Warwickshire CV8 1NP on 10 January 2018
|
|
|
10 Jan 2018
|
10 Jan 2018
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C23B Holly Farm Business Park Medicall247 Ltd Print Rooms Warwickshire CV8 1NP on 10 January 2018
|
|
|
18 Oct 2017
|
18 Oct 2017
Satisfaction of charge 107591910001 in full
|
|
|
11 Oct 2017
|
11 Oct 2017
Registration of charge 107591910002, created on 6 October 2017
|
|
|
23 Aug 2017
|
23 Aug 2017
Registration of charge 107591910001, created on 23 August 2017
|
|
|
08 May 2017
|
08 May 2017
Incorporation
|