- Company Overview for INTERNATIONAL CLINICAL SUPPLIES LTD (12566958)
- Filing history for INTERNATIONAL CLINICAL SUPPLIES LTD (12566958)
- People for INTERNATIONAL CLINICAL SUPPLIES LTD (12566958)
- Charges for INTERNATIONAL CLINICAL SUPPLIES LTD (12566958)
- More for INTERNATIONAL CLINICAL SUPPLIES LTD (12566958)
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 Sep 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
14 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
13 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2022 | AD01 | Registered office address changed from 760 Tahas & Co Ltd Ilford Essex IG2 7HU United Kingdom to Suite 2, 1st Floor 760 Eastern Avenue Ilford IG2 7HU on 12 January 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2021 | MR04 | Satisfaction of charge 125669580002 in full | |
15 Dec 2020 | MR01 | Registration of charge 125669580002, created on 12 December 2020 | |
14 Dec 2020 | MR01 | Registration of charge 125669580001, created on 14 December 2020 | |
19 Aug 2020 | CH01 | Director's details changed for Mr Hervinder Singh on 25 April 2020 | |
19 Aug 2020 | CH01 | Director's details changed for Mr Gopal Luther on 25 April 2020 | |
19 Aug 2020 | TM01 | Termination of appointment of Harmeet Singh Baxi as a director on 1 August 2020 | |
19 Aug 2020 | PSC07 | Cessation of Harmeet Singh Baxi as a person with significant control on 1 August 2020 | |
23 Jul 2020 | AD01 | Registered office address changed from 11a Cambridge Park London E11 2PU England to 760 Tahas & Co Ltd Ilford Essex IG2 7HU on 23 July 2020 | |
21 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-21
|