- Company Overview for BOTTESFORD MEDICAL SERVICES LIMITED (08753120)
- Filing history for BOTTESFORD MEDICAL SERVICES LIMITED (08753120)
- People for BOTTESFORD MEDICAL SERVICES LIMITED (08753120)
- More for BOTTESFORD MEDICAL SERVICES LIMITED (08753120)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2019 | DS01 | Application to strike the company off the register | |
30 Oct 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
14 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
20 Jan 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with updates | |
02 Nov 2017 | PSC01 | Notification of Tilak Jyothi Tarigopula as a person with significant control on 6 April 2016 | |
02 Nov 2017 | PSC01 | Notification of Thennavan Elango Balakrishnan as a person with significant control on 6 April 2016 | |
02 Nov 2017 | PSC01 | Notification of Santosh Kavitha Dhanasekar as a person with significant control on 6 April 2016 | |
02 Nov 2017 | PSC01 | Notification of Bangalore Rangaswamy Chandrashekar as a person with significant control on 6 April 2016 | |
15 Sep 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
23 Dec 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
19 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
17 Aug 2015 | AP01 | Appointment of Santosh Kavitha Dhanasekar as a director on 1 July 2014 | |
17 Aug 2015 | AP01 | Appointment of Bangalore Rangaswamy Chandrashekar as a director on 1 July 2014 | |
17 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
20 Apr 2015 | AD03 | Register(s) moved to registered inspection location C/O Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY | |
20 Apr 2015 | AD02 | Register inspection address has been changed to C/O Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY | |
14 Apr 2015 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2015-04-14
|
|
31 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued |