- Company Overview for ENT UK MEDICO-LEGAL SERVICES LTD (08347252)
- Filing history for ENT UK MEDICO-LEGAL SERVICES LTD (08347252)
- People for ENT UK MEDICO-LEGAL SERVICES LTD (08347252)
- More for ENT UK MEDICO-LEGAL SERVICES LTD (08347252)
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) |
---|---|---|---|
09 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2017 | DS01 | Application to strike the company off the register | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
11 Nov 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
14 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Mar 2015 | AD01 | Registered office address changed from Wesley Place Ring Road Dewsbury West Yorkshire WF13 1HD England to Hamilton House Suite 1 78 Bradford Road Dewsbury West Yorkshire WF13 2EE on 23 March 2015 | |
07 Jan 2015 | AD01 | Registered office address changed from Tadis House Suite 1 Lower Peel Street Dewsbury West Yorkshire WF13 2ED to Wesley Place Ring Road Dewsbury West Yorkshire WF13 1HD on 7 January 2015 | |
04 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
22 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
30 Oct 2013 | AA01 | Current accounting period extended from 31 January 2014 to 28 February 2014 | |
01 Oct 2013 | AD01 | Registered office address changed from 2 Textile Hall Hick Lane Batley West Yorkshire WF17 5HW England on 1 October 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
16 Sep 2013 | CH01 | Director's details changed for Mohammad Arshad on 30 August 2013 | |
16 Sep 2013 | AD01 | Registered office address changed from 104 Highfield Chase Dewsbury West Yorkshire WF13 4DG England on 16 September 2013 | |
16 Sep 2013 | TM01 | Termination of appointment of Junaid Hussain as a director | |
04 Jan 2013 | NEWINC | Incorporation |