Advanced company searchLink opens in new window

A5 MEDICAL LIMITED

Company number 08698025

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)
12 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 May 2018 AD01 Registered office address changed from Wincham House Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR England to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 31 May 2018
24 May 2018 600 Appointment of a voluntary liquidator
24 May 2018 LIQ02 Statement of affairs
24 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-08
20 Feb 2018 TM02 Termination of appointment of Wincham Accountants Limited as a secretary on 20 February 2018
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
14 Nov 2017 PSC01 Notification of Nick Crowther as a person with significant control on 14 November 2017
14 Nov 2017 PSC07 Cessation of Dipen Hasmukhbhai Patel as a person with significant control on 14 November 2017
14 Nov 2017 AP01 Appointment of Mr Nick Crowther as a director on 14 November 2017
14 Nov 2017 TM01 Termination of appointment of Dipen Hasmukhbhai Patel as a director on 14 November 2017
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
11 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2016 AP04 Appointment of Wincham Accountants Limited as a secretary on 22 April 2016
22 Apr 2016 AD01 Registered office address changed from 164 Argyle Avenue Whitton Hounslow TW3 2LS England to Wincham House Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR on 22 April 2016
13 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
13 Apr 2016 TM01 Termination of appointment of Uday Kiran Boyapally as a director on 30 March 2016
13 Apr 2016 AD01 Registered office address changed from Vision House, 3, Dee Road Richmond Surrey TW9 2JN to 164 Argyle Avenue Whitton Hounslow TW3 2LS on 13 April 2016
13 Apr 2016 AP01 Appointment of Mr Dipen Hasmukhbai Patel as a director on 30 March 2016
14 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
12 May 2015 AA Total exemption small company accounts made up to 30 September 2014