- Company Overview for MEDDSERVE HEALTHCARE LIMITED (05237325)
- Filing history for MEDDSERVE HEALTHCARE LIMITED (05237325)
- People for MEDDSERVE HEALTHCARE LIMITED (05237325)
- More for MEDDSERVE HEALTHCARE LIMITED (05237325)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2020 | DS01 | Application to strike the company off the register | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with updates | |
08 Feb 2019 | AA01 | Current accounting period extended from 30 September 2018 to 31 March 2019 | |
05 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
14 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
16 Oct 2017 | AP01 | Appointment of Mrs Jayasheela Arumugam as a director on 5 October 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
05 Oct 2017 | TM01 | Termination of appointment of Arumugam Balaganapathy as a director on 5 October 2017 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
11 Apr 2016 | AD01 | Registered office address changed from 52 Little Highwood Way Brentwood Essex CM14 4RJ to Manor Farm Catwick Lane Long Riston Hull East Riding of Yorkshire HU11 5JR on 11 April 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Mar 2015 | CERTNM |
Company name changed meddserve LTD.\certificate issued on 13/03/15
|
|
12 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
10 Mar 2014 | CH01 | Director's details changed for Dr James Edward Roger Britton on 9 March 2014 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Sep 2013 | AR01 | Annual return made up to 12 September 2013 with full list of shareholders |