- Company Overview for B & N MEDICAL SERVICES LTD (08718003)
- Filing history for B & N MEDICAL SERVICES LTD (08718003)
- People for B & N MEDICAL SERVICES LTD (08718003)
- More for B & N MEDICAL SERVICES LTD (08718003)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2020 | DS01 | Application to strike the company off the register | |
02 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
25 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
23 Jun 2019 | AD01 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 | |
22 May 2019 | AD01 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 22 May 2019 | |
05 Nov 2018 | PSC04 | Change of details for Dr Bahman Nedjat-Shokouhi as a person with significant control on 4 November 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
30 Aug 2018 | CH01 | Director's details changed for Dr Neda Alband on 30 August 2018 | |
30 Aug 2018 | CH01 | Director's details changed for Dr Bahman Nedjat-Shokouhi on 30 August 2018 | |
23 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2016-02-04
|
|
03 Feb 2016 | AD01 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 3 February 2016 | |
03 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
31 Oct 2014 | CH01 | Director's details changed for Dr Bahman Nedjat-Shokouhi on 31 October 2014 | |
31 Oct 2014 | CH01 | Director's details changed for Dr Bahman Nedjat-Shokouhi on 31 October 2014 | |
03 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-03
|