Advanced company searchLink opens in new window

IMED CLINICS LIMITED

Company number 10165536

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)
24 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
22 Nov 2018 AD01 Registered office address changed from Lawford House Albert Place London N3 1QB England to 51 London End London End Beaconsfield HP9 2HW on 22 November 2018
22 Nov 2018 PSC01 Notification of In Li as a person with significant control on 8 September 2018
24 Oct 2018 CH01 Director's details changed for Mr John Charles Corbett on 18 October 2018
25 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-15
08 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
08 Jun 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
08 Jun 2018 AD01 Registered office address changed from 51 London End London End Beaconsfield HP9 2HW England to Lawford House Albert Place London N3 1QB on 8 June 2018
08 Jun 2018 PSC07 Cessation of I-Med Group International Ltd as a person with significant control on 1 June 2018
08 Jun 2018 PSC01 Notification of John Charles Corbett as a person with significant control on 1 June 2018
08 Jun 2018 TM01 Termination of appointment of Simon James Retter as a director on 1 June 2018
08 Jun 2018 TM02 Termination of appointment of Simon James Retter as a secretary on 1 June 2018
03 Feb 2018 AA Accounts for a dormant company made up to 31 August 2017
12 Jan 2018 AA01 Previous accounting period extended from 31 May 2017 to 31 August 2017
10 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
10 May 2017 SH01 Statement of capital following an allotment of shares on 10 May 2017
  • GBP 100
10 May 2017 AP03 Appointment of Mr Simon James Retter as a secretary on 10 May 2017
10 May 2017 AP01 Appointment of Mr Simon James Retter as a director on 10 May 2017
10 May 2017 AD01 Registered office address changed from Old Barn Cottage Blandys Lane Upper Basildon Reading Berkshire RG8 8PH United Kingdom to 51 London End London End Beaconsfield HP9 2HW on 10 May 2017
05 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-05
  • GBP 1