- Company Overview for MEHTA MEDICAL SERVICES LIMITED (08748622)
- Filing history for MEHTA MEDICAL SERVICES LIMITED (08748622)
- People for MEHTA MEDICAL SERVICES LIMITED (08748622)
- More for MEHTA MEDICAL SERVICES LIMITED (08748622)
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
|
|
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
|
|
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
|
|
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
|
|
25 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-25
|