- Company Overview for MED SECRETARY LTD (10135173)
- Filing history for MED SECRETARY LTD (10135173)
- People for MED SECRETARY LTD (10135173)
- Insolvency for MED SECRETARY LTD (10135173)
- More for MED SECRETARY LTD (10135173)
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) |
---|---|---|---|
11 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 May 2023 | |
20 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 May 2022 | |
13 Jul 2021 | AD01 | Registered office address changed from Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP to C/O Pernells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 13 July 2021 | |
10 Jun 2021 | LIQ02 | Statement of affairs | |
01 Jun 2021 | AD01 | Registered office address changed from Softech House London Road Albourne West Sussex BN6 9BN England to Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 1 June 2021 | |
21 May 2021 | 600 | Appointment of a voluntary liquidator | |
21 May 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2021 | TM01 | Termination of appointment of Jitendra Garg as a director on 5 January 2021 | |
07 Jan 2021 | AP01 | Appointment of Dr Sandhya Garg as a director on 5 January 2021 | |
22 Dec 2020 | TM01 | Termination of appointment of Manoj Agrawal as a director on 22 December 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
25 Jul 2019 | AD01 | Registered office address changed from Blackman Terry Llp Bolney Place, Cowfold Road Bolney Haywards Heath West Sussex RH17 5QT England to Softech House London Road Albourne West Sussex BN6 9BN on 25 July 2019 | |
14 May 2019 | PSC01 | Notification of Jitendra Garg as a person with significant control on 8 November 2018 | |
02 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
02 May 2019 | PSC07 | Cessation of Khalid Rafique as a person with significant control on 8 November 2018 | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from Softech House London Road Albourne West Sussex BN6 9BN England to Blackman Terry Llp Bolney Place, Cowfold Road Bolney Haywards Heath West Sussex RH17 5QT on 2 August 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
10 Apr 2018 | AA | Micro company accounts made up to 30 April 2017 | |
18 Jun 2017 | SH08 | Change of share class name or designation | |
18 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 5 May 2017
|
|
13 Jun 2017 | RESOLUTIONS |
Resolutions
|