- Company Overview for WELSH MEDICAL SCHOOL ENTERPRISES LIMITED (01752673)
- Filing history for WELSH MEDICAL SCHOOL ENTERPRISES LIMITED (01752673)
- People for WELSH MEDICAL SCHOOL ENTERPRISES LIMITED (01752673)
- More for WELSH MEDICAL SCHOOL ENTERPRISES LIMITED (01752673)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2019 | DS01 | Application to strike the company off the register | |
18 Jun 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
21 Aug 2017 | TM01 | Termination of appointment of Michael Charles Grant as a director on 18 August 2017 | |
28 Feb 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Feb 2016 | AR01 | Annual return made up to 15 February 2016 no member list | |
24 Feb 2016 | CH01 | Director's details changed for Mr Michael Charles Grant on 1 February 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from College House King George V Drive East Cardiff CF14 4EP Wales to College House King George V Drive East Cardiff CF14 4EP on 24 February 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from C/O Mr M C Grant Nhs Liaison Unit Cardiff University 4th Floor 30-36 Newport Road Cardiff CF24 0DE to College House King George V Drive East Cardiff CF14 4EP on 24 February 2016 | |
29 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
16 Feb 2015 | AR01 | Annual return made up to 15 February 2015 no member list | |
16 Feb 2015 | TM01 | Termination of appointment of Roger David Gagg as a director on 1 August 2014 | |
16 Feb 2015 | TM02 | Termination of appointment of Jacqueline Constance Peterson as a secretary on 1 August 2014 | |
16 Feb 2015 | TM02 | Termination of appointment of Jacqueline Constance Peterson as a secretary on 1 August 2014 | |
01 May 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
19 Feb 2014 | AR01 | Annual return made up to 15 February 2014 no member list | |
30 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
06 Mar 2013 | AR01 | Annual return made up to 15 February 2013 no member list | |
30 Mar 2012 | AA | Accounts for a dormant company made up to 31 July 2011 |