- Company Overview for JUSTMEDI LIMITED (05663227)
- Filing history for JUSTMEDI LIMITED (05663227)
- People for JUSTMEDI LIMITED (05663227)
- Charges for JUSTMEDI LIMITED (05663227)
- Insolvency for JUSTMEDI LIMITED (05663227)
- More for JUSTMEDI LIMITED (05663227)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Feb 2017 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 40a Station Road Upminster Essex RM14 2TR on 7 February 2017 | |
02 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
02 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2016 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
06 Dec 2016 | CH01 | Director's details changed for Mr Timothy Richard Wander on 6 December 2016 | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
21 Nov 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Aug 2013 | CH01 | Director's details changed for Mr Edward Clive Simpson on 28 December 2012 | |
29 Aug 2013 | AD01 | Registered office address changed from Wellington House Trust Road Waltham Cross Hertfordshire EN8 7HF England on 29 August 2013 | |
27 Aug 2013 | AP01 | Appointment of Mr Timothy Richard Wander as a director | |
27 Aug 2013 | TM02 | Termination of appointment of Julie Smith as a secretary | |
27 Aug 2013 | TM01 | Termination of appointment of Edward Simpson as a director | |
03 Jan 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Jun 2012 | AD01 | Registered office address changed from Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH United Kingdom on 7 June 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders |