- Company Overview for IGP MEDICO-LEGAL LIMITED (09511834)
- Filing history for IGP MEDICO-LEGAL LIMITED (09511834)
- People for IGP MEDICO-LEGAL LIMITED (09511834)
- More for IGP MEDICO-LEGAL LIMITED (09511834)
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) |
---|---|---|---|
07 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2024 | DS01 | Application to strike the company off the register | |
26 Jan 2024 | TM01 | Termination of appointment of Philip Adrian Payne as a director on 18 November 2019 | |
22 May 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with updates | |
29 Apr 2022 | PSC07 | Cessation of David Putt Hughes as a person with significant control on 26 March 2022 | |
29 Apr 2022 | PSC07 | Cessation of Philip Adrian Payne as a person with significant control on 26 March 2022 | |
29 Apr 2022 | PSC04 | Change of details for Dr Joanna Elizabeth Longstaffe as a person with significant control on 26 March 2022 | |
29 Apr 2022 | TM01 | Termination of appointment of Samuel Jeffrey Thomas as a director on 1 October 2021 | |
07 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
18 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
24 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
25 Jun 2015 | AD01 | Registered office address changed from C/O Jack Ross Limited Barnfield House Salford Approach Salford Greater Manchester M3 7BX United Kingdom to Oak Tree House Oak Tree Court Cardiff Gate Business Park Cardiff Caerdydd CF23 8RS on 25 June 2015 | |
26 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-26
|