Advanced company searchLink opens in new window

ASHLEY JAMES MEDICAL LIMITED

Company number 12534643

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)
06 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2023 DS01 Application to strike the company off the register
06 Feb 2023 MR04 Satisfaction of charge 125346430002 in full
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 May 2022 MR04 Satisfaction of charge 125346430001 in full
20 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
25 Jan 2022 MR01 Registration of charge 125346430002, created on 18 January 2022
11 Nov 2021 CH01 Director's details changed for Mr Ashley James Knight on 11 November 2021
11 Nov 2021 CH01 Director's details changed for Mr Ashley James Knight on 11 November 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 May 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
25 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
11 Jan 2021 CH01 Director's details changed for Mr Ashley James Knight on 11 January 2021
11 Jan 2021 CH01 Director's details changed for Mr Matthew Hiscock on 11 January 2021
11 Jan 2021 PSC04 Change of details for Mr Matthew Hiscock as a person with significant control on 11 January 2021
11 Jan 2021 PSC05 Change of details for Ashley James Holdings Limited as a person with significant control on 11 January 2021
11 Jan 2021 AD01 Registered office address changed from Stone House Stone Road Business Park Stoke-on-Trent ST4 6SR England to Military House 24 Castle Street Chester CH1 2DS on 11 January 2021
02 Dec 2020 MR01 Registration of charge 125346430001, created on 2 December 2020
12 Aug 2020 CH01 Director's details changed for Mr Matthew Hiscock on 12 August 2020
12 Aug 2020 PSC04 Change of details for Mr Matthew Hiscock as a person with significant control on 12 August 2020
25 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-25
  • GBP 100