Advanced company searchLink opens in new window

MED SECRETARY LTD

Company number 10135173

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-17
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
  • GBP 100.00
13 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association