Advanced company searchLink opens in new window

NO LOGO MEDICAL SERVICES LTD

Company number 06255558

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)
09 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
28 Jun 2023 AD01 Registered office address changed from 16 Oxford Court Bishopsgate Manchester M2 3WQ to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB on 28 June 2023
22 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 24 November 2022
12 Jan 2022 AD01 Registered office address changed from C/O Alexander & Co, Centurion House 129 Deansgate Manchester M3 3WR to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 12 January 2022
02 Dec 2021 AD01 Registered office address changed from C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR England to C/O Alexander & Co, Centurion House 129 Deansgate Manchester M3 3WR on 2 December 2021
02 Dec 2021 LIQ01 Declaration of solvency
02 Dec 2021 600 Appointment of a voluntary liquidator
02 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-25
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
17 Jul 2021 AD01 Registered office address changed from C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW England to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 17 July 2021
28 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
13 Oct 2020 AA Micro company accounts made up to 30 November 2019
13 Aug 2020 AD01 Registered office address changed from Flat 405, Brody House Strype Street London E1 7LQ United Kingdom to C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW on 13 August 2020
29 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
10 Jun 2019 AA Micro company accounts made up to 30 November 2018
06 Jun 2019 CH01 Director's details changed for Doctor Chee-Lan Chan on 22 May 2019
05 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
25 Oct 2018 TM02 Termination of appointment of Nicholas John Chapple as a secretary on 25 October 2018
25 Oct 2018 AD01 Registered office address changed from Claremont House 83 Church Road Bishopsworth Bristol BS13 8JU to Flat 405, Brody House Strype Street London E1 7LQ on 25 October 2018
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
14 May 2018 AA01 Current accounting period extended from 31 May 2018 to 30 November 2018
07 Dec 2017 AA Micro company accounts made up to 31 May 2017
24 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016