- Company Overview for LONGRIDGE MEDICAL LTD (07839268)
- Filing history for LONGRIDGE MEDICAL LTD (07839268)
- People for LONGRIDGE MEDICAL LTD (07839268)
- Insolvency for LONGRIDGE MEDICAL LTD (07839268)
- More for LONGRIDGE MEDICAL LTD (07839268)
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) |
---|---|---|---|
07 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Sep 2018 | AD01 | Registered office address changed from The Garden House Blackhall Lane Sevenoaks Kent TN15 0HP to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 21 September 2018 | |
20 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2018 | LIQ01 | Declaration of solvency | |
20 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2018 | AA | Micro company accounts made up to 31 August 2018 | |
10 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 31 August 2018 | |
23 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
20 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
20 Dec 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-08
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
08 Nov 2013 | AP01 | Appointment of Mr Jerome Michael Orchard Ford as a director | |
08 Nov 2013 | CH01 | Director's details changed for Mr Tristram Edward Orchard Ford on 1 September 2012 | |
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
11 Sep 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
08 Nov 2011 | NEWINC |
Incorporation
|