- Company Overview for WEST YORKSHIRE MEDICO LEGAL SERVICES LIMITED (04624131)
- Filing history for WEST YORKSHIRE MEDICO LEGAL SERVICES LIMITED (04624131)
- People for WEST YORKSHIRE MEDICO LEGAL SERVICES LIMITED (04624131)
- More for WEST YORKSHIRE MEDICO LEGAL SERVICES LIMITED (04624131)
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
|