- Company Overview for JOHN SULLIVAN MEDICAL SERVICES LIMITED (08746612)
- Filing history for JOHN SULLIVAN MEDICAL SERVICES LIMITED (08746612)
- People for JOHN SULLIVAN MEDICAL SERVICES LIMITED (08746612)
- More for JOHN SULLIVAN MEDICAL SERVICES LIMITED (08746612)
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
|
|
07 Oct 2015 | CERTNM |
Company name changed local travel clinics LIMITED\certificate issued on 07/10/15
|
|
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
|
|
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
|
|
25 Apr 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
24 Oct 2013 | NEWINC |
Incorporation
|