Advanced company searchLink opens in new window

ADAM & WIGMORE MEDICAL SERVICES LIMITED

Company number 04122117

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2021 DS01 Application to strike the company off the register
30 Mar 2021 AA Micro company accounts made up to 31 December 2020
20 Aug 2020 TM01 Termination of appointment of Ramakrishna Teliki as a director on 19 August 2020
04 Mar 2020 AA Micro company accounts made up to 31 December 2019
23 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
23 Jan 2020 PSC01 Notification of Kusuna Kari as a person with significant control on 15 May 2018
23 Jan 2020 PSC01 Notification of Katy Christine Teliki as a person with significant control on 15 May 2018
22 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 22 January 2020
21 Jan 2020 AD03 Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith Cumbria CA11 7HW
15 Apr 2019 AA Micro company accounts made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
18 Jun 2018 AA Micro company accounts made up to 31 December 2017
24 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
01 Dec 2017 TM01 Termination of appointment of Nicholas Paul Wigmore as a director on 21 November 2017
18 Sep 2017 AA Micro company accounts made up to 31 December 2016
08 Feb 2017 AD01 Registered office address changed from Grosvenor House Surgery Warwick Square Carlisle Cumbria CA1 1LB to Grosvenor House Surgery Warwick Square Carlisle CA1 1LB on 8 February 2017
07 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
07 Feb 2017 CH01 Director's details changed for Dr Nicholas Paul Wigmore on 21 January 2017
07 Feb 2017 CH01 Director's details changed for Dr Ravi Bharadwaj Kari on 21 January 2017
07 Feb 2017 CH01 Director's details changed for Dr Rosemary Anne Swain on 21 January 2017
07 Feb 2017 CH01 Director's details changed for Dr Ramakrishna Teliki on 21 January 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 400