- Company Overview for LONDON MEDICAL BROKERS LIMITED (09325985)
- Filing history for LONDON MEDICAL BROKERS LIMITED (09325985)
- People for LONDON MEDICAL BROKERS LIMITED (09325985)
- Registers for LONDON MEDICAL BROKERS LIMITED (09325985)
- More for LONDON MEDICAL BROKERS LIMITED (09325985)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2019 | DS01 | Application to strike the company off the register | |
03 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
21 Nov 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
04 Oct 2018 | AP01 | Appointment of David Edmands as a director on 30 September 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Jeffrey Norman Tate as a director on 30 September 2018 | |
01 Mar 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 | |
02 Feb 2018 | AD03 | Register(s) moved to registered inspection location Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN | |
02 Feb 2018 | AD02 | Register inspection address has been changed to Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN | |
28 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
28 Nov 2017 | PSC02 | Notification of Chase Templeton Limited as a person with significant control on 30 November 2016 | |
28 Nov 2017 | PSC07 | Cessation of Andrew Tomkins as a person with significant control on 30 November 2016 | |
15 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
23 Mar 2017 | RP04CS01 | Second filing of Confirmation Statement dated 25/11/2016 | |
12 Jan 2017 | CS01 |
Confirmation statement made on 25 November 2016 with updates
|
|
28 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2016 | AD01 | Registered office address changed from 1st Floor, Copthall House 1 New Road Stourbridge West Midlands DY8 1PH to 5 Arkwright Court Blackburn Interchange Darwen Lancashire BB3 0FG on 7 December 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Andrew Tomkins as a director on 30 November 2016 | |
06 Dec 2016 | AP01 | Appointment of Mr Jeffrey Norman Tate as a director on 30 November 2016 | |
17 May 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
04 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
03 Feb 2015 | CERTNM |
Company name changed medins LIMITED\certificate issued on 03/02/15
|
|
03 Feb 2015 | CONNOT | Change of name notice | |
26 Nov 2014 | AA01 | Current accounting period extended from 30 November 2015 to 28 February 2016 |