- Company Overview for BS MEDITECH LTD (07536493)
- Filing history for BS MEDITECH LTD (07536493)
- People for BS MEDITECH LTD (07536493)
- Charges for BS MEDITECH LTD (07536493)
- More for BS MEDITECH LTD (07536493)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2019 | DS01 | Application to strike the company off the register | |
20 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
24 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
10 Mar 2014 | AD01 | Registered office address changed from Lamer House Office Lamer Mews Lamer Lane Wheatampstead St Albans AL4 8RL England on 10 March 2014 | |
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
06 Dec 2012 | AAMD | Amended accounts made up to 31 March 2012 | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Nov 2012 | AA01 | Previous accounting period extended from 29 February 2012 to 31 March 2012 | |
27 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
12 Mar 2012 | CH01 | Director's details changed for Mrs Sarah Bruce-White on 21 February 2012 | |
12 Mar 2012 | CH01 | Director's details changed for Mr Edward Bruce-White on 21 February 2012 |