- Company Overview for ONE MEDICO LEGAL LTD (09278784)
- Filing history for ONE MEDICO LEGAL LTD (09278784)
- People for ONE MEDICO LEGAL LTD (09278784)
- More for ONE MEDICO LEGAL LTD (09278784)
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) |
---|---|---|---|
10 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2023 | DS01 | Application to strike the company off the register | |
07 Nov 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
13 Jan 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
03 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
06 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
14 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
15 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 Dec 2016 | AD01 | Registered office address changed from 477 Buxton Road Stockport Cheshire SK2 7HE to C/O in Accountancy Ltd 6 Station View Hazel Grove Stockport SK7 5ER on 19 December 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
21 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
30 Oct 2015 | CH01 | Director's details changed for Mr David Adam Hoad-Reddick on 28 October 2015 | |
30 Oct 2015 | CH01 | Director's details changed for Mr Michael John Hayton on 28 October 2015 | |
01 Aug 2015 | AD01 | Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom to 477 Buxton Road Stockport Cheshire SK2 7HE on 1 August 2015 | |
05 Jan 2015 | CERTNM |
Company name changed orthteamlegal LTD\certificate issued on 05/01/15
|
|
24 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-24
|