Advanced company searchLink opens in new window

JOHN SULLIVAN MEDICAL SERVICES LIMITED

Company number 08746612

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2019 DS01 Application to strike the company off the register
04 Jul 2019 AA Micro company accounts made up to 31 October 2018
26 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
25 May 2018 CS01 Confirmation statement made on 24 April 2018 with updates
25 Apr 2018 AD01 Registered office address changed from Bramstone Apperley Lane Bradford West Yorkshire BD10 0PH England to Bramston Apperley Lane Bradford BD10 0PH on 25 April 2018
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
08 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
08 May 2017 TM01 Termination of appointment of Philip Hodgson as a director on 24 April 2017
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
26 May 2016 AD01 Registered office address changed from C/O Pierrepont the Carlile Institute 54 Huddersfield Road Meltham Holmfirth West Yorkshire HD9 4AE England to Bramstone Apperley Lane Bradford West Yorkshire BD10 0PH on 26 May 2016
26 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200
07 Oct 2015 CERTNM Company name changed local travel clinics LIMITED\certificate issued on 07/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
05 Sep 2015 AD01 Registered office address changed from 218 Low Lane Horsforth Leeds West Yorkshire LS18 5QL to C/O Pierrepont the Carlile Institute 54 Huddersfield Road Meltham Holmfirth West Yorkshire HD9 4AE on 5 September 2015
03 Sep 2015 AA Total exemption small company accounts made up to 31 October 2014
15 Jun 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200
31 Oct 2014 AP01 Appointment of Dr John Marcus Sullivan as a director on 1 May 2014
31 Oct 2014 TM01 Termination of appointment of John Sullivan Medical Ltd as a director on 30 April 2014
21 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new share class 07/05/2014
25 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 200
24 Oct 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted