Advanced company searchLink opens in new window

LONGRIDGE MEDICAL LTD

Company number 07839268

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-09-03
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
  • GBP 100
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
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted