- Company Overview for UNIVERSAL MEDICAL ASSIST LIMITED (08377128)
- Filing history for UNIVERSAL MEDICAL ASSIST LIMITED (08377128)
- People for UNIVERSAL MEDICAL ASSIST LIMITED (08377128)
- More for UNIVERSAL MEDICAL ASSIST LIMITED (08377128)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2017 | DS01 | Application to strike the company off the register | |
25 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
29 Jan 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2017 | CH01 | Director's details changed for Mrs Sakina Tariq Aziz on 3 October 2016 | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2016 | AR01 |
Annual return made up to 28 January 2016
Statement of capital on 2016-10-04
|
|
04 Oct 2016 | RT01 | Administrative restoration application | |
12 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Oct 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 | |
01 Mar 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-01
|
|
26 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
18 May 2013 | AD01 | Registered office address changed from , 264 Hanworth Road, Hounslow, TW3 3TY, England on 18 May 2013 | |
04 May 2013 | CH01 | Director's details changed for Mrs Sakina Tariq Aziz on 15 April 2013 | |
24 Apr 2013 | TM01 | Termination of appointment of Muhammad Mobeen as a director | |
23 Apr 2013 | AD01 | Registered office address changed from , 63 Bellclose Road, West Drayton, UB7 9DF, England on 23 April 2013 | |
23 Apr 2013 | AP01 | Appointment of Mrs Sakina Tariq Aziz as a director | |
28 Jan 2013 | NEWINC | Incorporation |