Advanced company searchLink opens in new window

FERTILITY MANAGEMENT CONSULTANTS LTD

Company number 08051238

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)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Application to strike off 03/05/2019
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2019 AA Micro company accounts made up to 28 February 2019
02 May 2019 AA01 Previous accounting period shortened from 30 April 2019 to 28 February 2019
01 May 2019 DS01 Application to strike the company off the register
31 Oct 2018 AA Micro company accounts made up to 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with updates
25 Sep 2017 AA Micro company accounts made up to 30 April 2017
08 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
17 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10
16 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
11 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10
17 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
30 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10
21 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
29 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
18 Apr 2013 SH01 Statement of capital following an allotment of shares on 15 April 2013
  • GBP 10
18 Apr 2013 SH01 Statement of capital following an allotment of shares on 15 April 2013
  • GBP 10
18 Apr 2013 SH01 Statement of capital following an allotment of shares on 30 April 2012
  • GBP 10
09 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 May 2012 AD01 Registered office address changed from Longlac White House Lane Jacob S Well Guildford Surrey GU4 7PT England on 16 May 2012
30 Apr 2012 NEWINC Incorporation