Advanced company searchLink opens in new window

KUNDAPUR MEDICAL SERVICES LIMITED

Company number 05847141

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2017 DS01 Application to strike the company off the register
05 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
23 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
03 Feb 2015 AP01 Appointment of Mrs Sabitha Babanna Sheregar as a director on 1 January 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
19 Mar 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 December 2013
20 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
09 Jul 2012 AP03 Appointment of Mrs Sabitha Babanna Sheregar as a secretary
27 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
20 Jun 2011 CH01 Director's details changed for Dr Mahesh Kundapur on 18 June 2011
18 Jun 2011 AD01 Registered office address changed from 52 Crackthorne Drive Coton Rugby Warwickshire CV23 0GL on 18 June 2011
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
04 Aug 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
12 May 2010 AR01 Annual return made up to 15 June 2009 with full list of shareholders
07 May 2010 TM02 Termination of appointment of Tcas Secretaries Ltd as a secretary
07 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009