Advanced company searchLink opens in new window

ENT UK MEDICO-LEGAL SERVICES LTD

Company number 08347252

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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