ZAHRAWI MEDICAL CONSULTANCY LIMITED
Company number 06791912
- Company Overview for ZAHRAWI MEDICAL CONSULTANCY LIMITED (06791912)
- Filing history for ZAHRAWI MEDICAL CONSULTANCY LIMITED (06791912)
- People for ZAHRAWI MEDICAL CONSULTANCY LIMITED (06791912)
- Insolvency for ZAHRAWI MEDICAL CONSULTANCY LIMITED (06791912)
- More for ZAHRAWI MEDICAL CONSULTANCY LIMITED (06791912)
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) |
---|---|---|---|
27 Apr 2024 | AD01 | Registered office address changed from Lord House 51 Lord Street Manchester M3 1HE England to Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 27 April 2024 | |
27 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2023 | AA | Micro company accounts made up to 31 January 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
14 May 2022 | AA | Micro company accounts made up to 31 January 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
04 Apr 2021 | AA | Micro company accounts made up to 31 January 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
29 Jul 2020 | AA | Micro company accounts made up to 31 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
17 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
13 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
07 Jul 2017 | TM01 | Termination of appointment of Fatima Anwar as a director on 6 July 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Adeel Anwar as a director on 6 July 2017 | |
04 Jul 2017 | AD01 | Registered office address changed from Phoenix House 2 Huddersfield Road Stalybridge SK15 2QA England to Lord House 51 Lord Street Manchester M3 1HE on 4 July 2017 | |
20 May 2017 | AA | Micro company accounts made up to 31 January 2017 | |
18 May 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
03 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2016 | AD01 | Registered office address changed from Lord House 51 Lord Street Manchester M3 1HE to Phoenix House 2 Huddersfield Road Stalybridge SK15 2QA on 2 December 2016 | |
02 Dec 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-12-02
|