- Company Overview for NSAVE MEDICAL LIMITED (06336628)
- Filing history for NSAVE MEDICAL LIMITED (06336628)
- People for NSAVE MEDICAL LIMITED (06336628)
- More for NSAVE MEDICAL LIMITED (06336628)
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) |
---|---|---|---|
08 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2014 | DS01 | Application to strike the company off the register | |
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | TM01 | Termination of appointment of Nsave Limited as a director | |
12 Dec 2013 | TM02 | Termination of appointment of Smart B2B Services Ltd as a secretary | |
12 Dec 2013 | AD01 | Registered office address changed from Crown House 9 Duke Street Richmond Surrey TW9 1HP England on 12 December 2013 | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
08 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
22 Aug 2011 | AD01 | Registered office address changed from Parkshot House 5 Kew Road Richmond TW9 2PR United Kingdom on 22 August 2011 | |
06 Oct 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
06 Oct 2010 | CH04 | Secretary's details changed for Smart B2B Services Ltd on 7 August 2010 | |
06 Oct 2010 | AP01 | Appointment of Mr Nick Crowther as a director | |
06 Oct 2010 | CH02 | Director's details changed for Nsave Limited on 7 August 2010 | |
31 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
26 Nov 2009 | AD01 | Registered office address changed from 2a Archway Mews London SW15 2PE United Kingdom on 26 November 2009 | |
03 Sep 2009 | 363a | Return made up to 07/08/09; full list of members |