Advanced company searchLink opens in new window

WEST YORKSHIRE MEDICO LEGAL SERVICES LIMITED

Company number 04624131

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2023 DS01 Application to strike the company off the register
14 Jul 2023 AA Micro company accounts made up to 31 March 2023
03 Jul 2023 AD01 Registered office address changed from Jolly and Co 450 Bath Road Longford Heathrow UB7 0EB United Kingdom to 35 Santa Monica Road Bradford BD10 8QX on 3 July 2023
12 Sep 2022 AA Micro company accounts made up to 31 March 2022
19 Jul 2022 AD01 Registered office address changed from Jolly & Co, 5th Floor Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ England to Jolly and Co 450 Bath Road Longford Heathrow UB7 0EB on 19 July 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
05 Sep 2021 AA Micro company accounts made up to 31 March 2021
29 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
18 Feb 2021 AD01 Registered office address changed from 84a High Street Southall Middlesex UB1 3DB to Jolly & Co, 5th Floor Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ on 18 February 2021
07 Sep 2020 AA Micro company accounts made up to 31 March 2020
01 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
01 Jul 2019 AA Micro company accounts made up to 31 March 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
02 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
02 Jan 2019 PSC01 Notification of Grace Thomas as a person with significant control on 2 January 2019
02 Jan 2019 CH01 Director's details changed for Mr Jaishanker Shanker on 2 January 2019
02 Jan 2019 PSC04 Change of details for Mr Jaishanker Shanker as a person with significant control on 2 January 2019
19 Jun 2018 AA Micro company accounts made up to 31 March 2018
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with no updates
27 Oct 2017 AA Micro company accounts made up to 31 March 2017
10 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100