Advanced company searchLink opens in new window

LABMEDICS INTERNATIONAL LIMITED

Company number 07322744

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)
27 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2016 TM01 Termination of appointment of Victoria Anne O'reilly as a director on 27 August 2016
06 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
06 Apr 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 March 2016
04 Aug 2015 CERTNM Company name changed labmedics LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-04
04 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4,000
27 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
04 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4,000
15 May 2014 AA Accounts for a dormant company made up to 31 July 2013
13 May 2014 AD01 Registered office address changed from 11Th Floor Regent House Heaton Lane Stockport SK4 1BS England on 13 May 2014
25 Oct 2013 AP01 Appointment of Mrs Victoria Anne O'reilly as a director
25 Oct 2013 TM01 Termination of appointment of Richard George Haslehurst as a director
25 Oct 2013 TM02 Termination of appointment of Richard Haslehurst as a secretary
19 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
17 May 2013 AA Accounts for a dormant company made up to 31 July 2012
21 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
20 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
18 Oct 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
22 Mar 2011 CERTNM Company name changed abbey research LTD\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-02
22 Mar 2011 CONNOT Change of name notice
07 Feb 2011 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 7 February 2011
07 Feb 2011 TM01 Termination of appointment of Nominee Director Ltd as a director