Advanced company searchLink opens in new window

ESSEX MEDICAL TESTING LIMITED

Company number 08202418

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 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2017 CH01 Director's details changed for Mr David Stephen Murrell on 25 October 2017
25 Oct 2017 CH01 Director's details changed for Mr Wayne Lester Tilley on 25 October 2017
25 Oct 2017 CH01 Director's details changed for Mr Steven Ronald Hurd on 25 October 2017
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2017 DS01 Application to strike the company off the register
26 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
01 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
23 Aug 2016 AD01 Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ to Unit 10 Ilford Trading Estate Paycocke Road Basildon Essex SS14 3DR on 23 August 2016
25 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Nov 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 3
09 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3
27 Jan 2014 AA Accounts for a dormant company made up to 30 September 2013
14 Nov 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 3
14 Nov 2013 AP01 Appointment of Mr Wayne Lester Tilley as a director
14 Nov 2013 AD01 Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB United Kingdom on 14 November 2013
14 Nov 2013 AP01 Appointment of Mr David Stephen Murrell as a director
14 Nov 2013 CH01 Director's details changed for Mr Steven Ronald Hurd on 5 September 2013
08 May 2013 SH01 Statement of capital following an allotment of shares on 5 September 2012
  • GBP 3
05 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted