- Company Overview for FAIRHILL MEDICAL LIMITED (09574759)
- Filing history for FAIRHILL MEDICAL LIMITED (09574759)
- People for FAIRHILL MEDICAL LIMITED (09574759)
- More for FAIRHILL MEDICAL LIMITED (09574759)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2019 | DS01 | Application to strike the company off the register | |
04 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with updates | |
02 Jan 2019 | TM01 | Termination of appointment of Nirmal Gupta as a director on 31 December 2018 | |
05 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Aug 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 | |
07 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
12 Aug 2017 | AA | Micro company accounts made up to 31 May 2017 | |
29 Jul 2017 | AP01 | Appointment of Dr. Nirmal Gupta as a director on 17 July 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
04 May 2017 | AD01 | Registered office address changed from 36 Lancaster Road Wimbledon London SW19 5DD Great Britain to 3 Sutherland Square Walworth London SE17 3EQ on 4 May 2017 | |
20 Feb 2017 | AD01 | Registered office address changed from 107 Old Woolwich Road Greenwich London SE10 9PP England to 36 Lancaster Road Wimbledon London SW19 5DD on 20 February 2017 | |
26 Jul 2016 | AA | Micro company accounts made up to 31 May 2016 | |
06 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
05 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-05
|