- Company Overview for MJR PANESAR LIMITED (06944779)
- Filing history for MJR PANESAR LIMITED (06944779)
- People for MJR PANESAR LIMITED (06944779)
- More for MJR PANESAR LIMITED (06944779)
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) |
---|---|---|---|
05 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2018 | DS01 | Application to strike the company off the register | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
13 Jul 2017 | PSC01 | Notification of John Stuart Richmond as a person with significant control on 6 April 2016 | |
13 Jul 2017 | PSC01 | Notification of Maria Jaqueline Rajinder Panesar as a person with significant control on 6 April 2016 | |
13 Jul 2017 | PSC07 | Cessation of Maria Jacqueline Rajinder Panesar as a person with significant control on 6 April 2016 | |
04 Jul 2017 | PSC01 | Notification of Maria Jacqueline Rajinder Panesar as a person with significant control on 6 April 2016 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Aug 2016 | AD01 | Registered office address changed from 72 Harrowside Blackpool FY4 1LR England to 31 Chapel Street Galgate Lancaster LA2 0JS on 23 August 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
20 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2015 | AD01 | Registered office address changed from First Floor, Wesham Nhs Offices Derby Road Wesham Preston PR4 3AL to 72 Harrowside Blackpool FY4 1LR on 21 September 2015 | |
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
07 May 2015 | AP01 | Appointment of Mrs Maria Jaqueline Rajinder Panesar as a director on 1 April 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Nov 2014 | AD01 | Registered office address changed from Office 3-2-6 Storey House White Cross South Road Lancaster LA1 4XQ to First Floor, Wesham Nhs Offices Derby Road Wesham Preston PR4 3AL on 4 November 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
02 Apr 2014 | CERTNM |
Company name changed delphi medical services LIMITED\certificate issued on 02/04/14
|
|
02 Apr 2014 | TM01 | Termination of appointment of Ian Guinan as a director | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-07-18
|
|
18 Jul 2013 | TM01 | Termination of appointment of Malcolm Jones as a director |