Gazette. Gazette notice voluntary. |
2022-08-02 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-07-26 |
View Report |
Accounts. Accounts type dormant. |
2022-06-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-23 |
View Report |
Officers. Termination date: 2022-01-12. Officer name: David John Smith. |
2022-01-19 |
View Report |
Accounts. Accounts type dormant. |
2021-10-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-20 |
View Report |
Accounts. Accounts type dormant. |
2021-02-25 |
View Report |
Officers. Change date: 2020-09-14. Officer name: Mr Stephen Perkins. |
2020-10-13 |
View Report |
Officers. Officer name: Mr Stephen Perkins. Appointment date: 2020-09-14. |
2020-10-13 |
View Report |
Officers. Termination date: 2020-09-14. Officer name: Alexander Peter Marek Rudzinski. |
2020-10-09 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-20 |
View Report |
Accounts. Accounts type dormant. |
2019-07-02 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-03 |
View Report |
Accounts. Accounts type dormant. |
2019-02-28 |
View Report |
Accounts. Change account reference date company current shortened. |
2018-12-11 |
View Report |
Address. Old address: Peat House 1 Waterloo Way Leicester LE1 6LP England. New address: Peat House 1 Waterloo Way Leicester LE1 6LP. Change date: 2018-12-07. |
2018-12-07 |
View Report |
Address. Old address: C/O Hawsons Jubilee House 32 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL England. New address: Peat House 1 Waterloo Way Leicester LE1 6LP. Change date: 2018-12-07. |
2018-12-07 |
View Report |
Persons with significant control. Notification date: 2018-11-23. Psc name: Naples Group Limited. |
2018-12-06 |
View Report |
Persons with significant control. Cessation date: 2018-11-23. Psc name: Barnaby Luke Youngman. |
2018-12-06 |
View Report |
Persons with significant control. Cessation date: 2018-11-23. Psc name: Timothy Charles Cooper. |
2018-12-06 |
View Report |
Persons with significant control. Psc name: Thomas George Downing. Cessation date: 2018-11-23. |
2018-12-06 |
View Report |
Officers. Officer name: David John Smith. Appointment date: 2018-11-23. |
2018-12-06 |
View Report |
Officers. Appointment date: 2018-11-23. Officer name: Mr Alexander Peter Marek Rudzinski. |
2018-12-06 |
View Report |
Officers. Officer name: Barnaby Luke Young. Termination date: 2018-11-23. |
2018-12-06 |
View Report |
Officers. Termination date: 2018-11-23. Officer name: Thomas George Downing. |
2018-12-06 |
View Report |
Officers. Officer name: Timothy Charles Cooper. Termination date: 2018-11-23. |
2018-12-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-01 |
View Report |
Accounts. Accounts type dormant. |
2018-01-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-31 |
View Report |
Officers. Change date: 2015-06-09. Officer name: Barnaby Luke Young. |
2017-05-31 |
View Report |
Officers. Change date: 2016-12-22. Officer name: Mr Thomas George Downing. |
2017-05-31 |
View Report |
Officers. Officer name: Mr Timothy Charles Cooper. Change date: 2016-08-15. |
2017-05-31 |
View Report |
Accounts. Accounts type dormant. |
2017-01-26 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-16 |
View Report |
Change of name. Description: Company name changed medina corporate two LIMITED\certificate issued on 23/06/15. |
2015-06-23 |
View Report |
Change of name. Change of name notice. |
2015-06-23 |
View Report |
Resolution. Description: Resolutions. |
2015-06-23 |
View Report |
Address. New address: C/O Hawsons Jubilee House 32 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL. Change date: 2015-06-18. Old address: C/O Tollers Llp Medina House 312-314 Silbury Boulevard Milton Keynes MK9 2AE England. |
2015-06-18 |
View Report |
Officers. Termination date: 2015-06-09. Officer name: Matthew Peter Crosse. |
2015-06-18 |
View Report |
Officers. Appointment date: 2015-06-09. Officer name: Timothy Charles Cooper. |
2015-06-18 |
View Report |
Officers. Appointment date: 2015-06-09. Officer name: Barnaby Luke Young. |
2015-06-18 |
View Report |
Officers. Officer name: Mr Thomas George Downing. Appointment date: 2015-06-09. |
2015-06-18 |
View Report |
Capital. Capital allotment shares. |
2015-06-18 |
View Report |
Resolution. Description: Resolutions. |
2015-06-18 |
View Report |
Incorporation. Capital: GBP 1 |
2015-05-19 |
View Report |