- Company Overview for BLUE MEDICOLEGAL LIMITED (09700422)
- Filing history for BLUE MEDICOLEGAL LIMITED (09700422)
- People for BLUE MEDICOLEGAL LIMITED (09700422)
- More for BLUE MEDICOLEGAL LIMITED (09700422)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2021 | DS01 | Application to strike the company off the register | |
17 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Oct 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
01 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
31 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 1 May 2016
|
|
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Apr 2017 | AA01 | Current accounting period shortened from 31 July 2016 to 31 December 2015 | |
09 Mar 2017 | AD01 | Registered office address changed from Office 5 Evans Easy Space Dunns Close Nuneaton CV11 4NF to Unit 1 Oliverz Business Centre 4 Granby Place Leicester LE1 1DF on 9 March 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
09 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
09 Dec 2015 | AD01 | Registered office address changed from Office 5 Evans Easy Space Dunns Close Nuneaton CV11 4NF England to Office 5 Evans Easy Space Dunns Close Nuneaton CV11 4NF on 9 December 2015 | |
09 Dec 2015 | CH03 | Secretary's details changed for Mrs Fahmeda Qayum on 9 December 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from 154 Belgrave Gate Leicester LE1 3XL England to Office 5 Evans Easy Space Dunns Close Nuneaton CV11 4NF on 9 December 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Mrs Fahmeda Qayum on 9 December 2015 | |
23 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-23
|