Advanced company searchLink opens in new window

NSAVE MEDICAL LIMITED

Company number 06336628

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)
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
  • GBP 1
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