Advanced company searchLink opens in new window

MEHTA MEDICAL SERVICES LIMITED

Company number 08748622

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2019 DS01 Application to strike the company off the register
21 Nov 2019 AA Micro company accounts made up to 30 April 2019
23 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
29 Jul 2019 AA01 Previous accounting period extended from 31 October 2018 to 30 April 2019
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
21 Jul 2017 AA Micro company accounts made up to 31 October 2016
01 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-30
03 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
21 Jul 2016 AA Micro company accounts made up to 31 October 2015
20 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
17 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
31 Mar 2015 AD01 Registered office address changed from 4 the Park Octagon Western Terrace Nottingham NG7 1AF to 21 Lee Road Lincoln LN2 4BJ on 31 March 2015
31 Mar 2015 CH01 Director's details changed for Tristan Tej Mehta on 27 March 2015
30 Mar 2015 CERTNM Company name changed blupink medical LTD\certificate issued on 30/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-27
27 Mar 2015 TM01 Termination of appointment of Benjamin Graham Baker as a director on 25 March 2015
24 Dec 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
25 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-25
  • GBP 2