- Company Overview for ARCADIA 14 MEDICAL SUPPLIES LTD (12065573)
- Filing history for ARCADIA 14 MEDICAL SUPPLIES LTD (12065573)
- People for ARCADIA 14 MEDICAL SUPPLIES LTD (12065573)
- More for ARCADIA 14 MEDICAL SUPPLIES LTD (12065573)
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) |
---|---|---|---|
19 Feb 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2025 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
04 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2024 | TM01 | Termination of appointment of Adeel Ahmad Khan Lodhi as a director on 31 May 2024 | |
13 May 2024 | AP01 | Appointment of Mr Adeel Lodhi as a director on 29 April 2024 | |
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
05 Dec 2022 | AD01 | Registered office address changed from Suite 3, Exhibition House Addison Bridge Place London W14 8XP England to Hill House Office 117 210 Upper Richmond Road London SW15 6NP on 5 December 2022 | |
05 Aug 2022 | AD01 | Registered office address changed from C/O Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Suite 3, Exhibition House Addison Bridge Place London W14 8XP on 5 August 2022 | |
29 Jul 2022 | AA | Micro company accounts made up to 30 June 2021 | |
09 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
02 Feb 2022 | AD01 | Registered office address changed from Hill House Office 117 210 Upper Richmond Road London Surrey SW15 6NP England to C/O Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2 February 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
17 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
20 May 2021 | TM01 | Termination of appointment of Aurangzaib Chawla as a director on 18 May 2021 | |
16 Apr 2021 | AP01 | Appointment of Mr Aurangzaib Chawla as a director on 16 April 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
11 Feb 2021 | CH01 | Director's details changed for Dr Syeda Fakhera Zaidi Feroz on 24 June 2019 | |
21 Feb 2020 | AD01 | Registered office address changed from 4 st. Simon's Avenue London SW15 6DU England to Hill House Office 117 210 Upper Richmond Road London Surrey SW15 6NP on 21 February 2020 | |
28 Nov 2019 | AD01 | Registered office address changed from 4 4 st. Simon's Avenue London SW15 6DU England to 4 st. Simon's Avenue London SW15 6DU on 28 November 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from 4 3-St. Simon's Avenue London SW15 6DU England to 4 4 st. Simon's Avenue London SW15 6DU on 25 November 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from 129 Station Road London Barnet NW4 4NJ England to 4 3-St. Simon's Avenue London SW15 6DU on 25 November 2019 |