- Company Overview for SHAMBOUL MEDICAL LTD (07284781)
- Filing history for SHAMBOUL MEDICAL LTD (07284781)
- People for SHAMBOUL MEDICAL LTD (07284781)
- More for SHAMBOUL MEDICAL LTD (07284781)
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) |
---|---|---|---|
28 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
11 Sep 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2018 | DS01 | Application to strike the company off the register | |
16 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
13 Sep 2017 | AD01 | Registered office address changed from 39 Aspinall Street Manchester M14 5UD England to Annan Dale Station Road Kirkham Preston PR4 2HA on 13 September 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
17 Jul 2017 | PSC01 | Notification of Ahmed Shamboul as a person with significant control on 6 April 2016 | |
10 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
11 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Mar 2016 | AD01 | Registered office address changed from Annan Dale Station Road Kirkham Preston Lancashire PR4 2HA to 39 Aspinall Street Manchester M14 5UD on 11 March 2016 | |
17 Aug 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
12 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
13 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
23 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
08 Sep 2011 | AD01 | Registered office address changed from Wellington House 273-275 High Steet London Colney St Albans Herts AL2 1HA United Kingdom on 8 September 2011 | |
09 Nov 2010 | AP01 | Appointment of Mona Abbas as a director | |
15 Jun 2010 | NEWINC | Incorporation |