Advanced company searchLink opens in new window

PAKZAD MEDICAL LIMITED

Company number 07042654

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)
23 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
23 Feb 2016 AD01 Registered office address changed from C/O Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN to 257B Croydon Road Beckenham Kent BR3 3PS on 23 February 2016
19 Feb 2016 600 Appointment of a voluntary liquidator
19 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-10
19 Feb 2016 4.70 Declaration of solvency
27 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
03 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
31 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
04 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
29 Aug 2014 AD01 Registered office address changed from Hopton Corner House Hopton Lane Alfrick Worcester Worcestershire WR6 5HP to C/O Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN on 29 August 2014
08 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
25 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
26 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
02 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
07 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
26 Oct 2011 AA01 Current accounting period extended from 31 October 2011 to 30 April 2012
14 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Apr 2011 TM02 Termination of appointment of Richard Jacob as a secretary
04 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
23 Sep 2010 TM01 Termination of appointment of Richard Jacob as a director
30 Jul 2010 AD01 Registered office address changed from Po Box 11651 Po Box 11651 Cradley Heath Birmingham West Midlands B64 6WR United Kingdom on 30 July 2010
23 Mar 2010 AD01 Registered office address changed from 95 Beaumont Road Halesowen West Midlands B62 9EX United Kingdom on 23 March 2010
23 Mar 2010 AP01 Appointment of Mr Naser Pakzad as a director
12 Nov 2009 AP03 Appointment of Mr Richard Jacob as a secretary