- Company Overview for ETHICAL MEDICAL LTD (06849334)
- Filing history for ETHICAL MEDICAL LTD (06849334)
- People for ETHICAL MEDICAL LTD (06849334)
- More for ETHICAL MEDICAL LTD (06849334)
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) |
---|---|---|---|
04 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2021 | DS01 | Application to strike the company off the register | |
15 Sep 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
14 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
14 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
08 Aug 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
02 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
22 Jul 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | CH01 | Director's details changed for Mr. Omar Mahmud Durrani on 21 March 2016 | |
21 Mar 2016 | CH04 | Secretary's details changed for Capitax & Co (Tax Consultants) Ltd on 5 May 2015 | |
21 Mar 2016 | CH01 | Director's details changed for Mrs. Mustabshira Durrani on 21 March 2016 | |
13 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from Blacksmiths Corner 68 68 Balsall Street Balsall Common Coventry West Midlands CV7 7AP to Cambrai Court 1299 Stratford Road Hall Green Birmingham B28 9AA on 1 October 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
19 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders |