Advanced company searchLink opens in new window

SHAMBOUL MEDICAL LTD

Company number 07284781

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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