Total Documents | 70 |
---|
Total Pages | 159 |
---|
26 October 2021 | Final Gazette dissolved via compulsory strike-off |
---|---|
10 August 2021 | First Gazette notice for compulsory strike-off |
26 August 2020 | Confirmation statement made on 3 August 2020 with no updates |
20 May 2020 | Accounts for a dormant company made up to 31 August 2019 |
20 August 2019 | Confirmation statement made on 3 August 2019 with no updates |
17 May 2019 | Accounts for a dormant company made up to 31 August 2018 |
17 August 2018 | Confirmation statement made on 3 August 2018 with no updates |
11 June 2018 | Accounts for a dormant company made up to 31 August 2017 |
16 August 2017 | Confirmation statement made on 3 August 2017 with no updates |
16 August 2017 | Confirmation statement made on 3 August 2017 with no updates |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates |
4 May 2016 | Accounts for a dormant company made up to 31 August 2015 |
4 May 2016 | Accounts for a dormant company made up to 31 August 2015 |
16 October 2015 | Registered office address changed from Suite 413 Legacy Centre Hanworth Trading Estate Feltham Middlesex TW13 6DH to 1B Kensington Park Mews London W11 2EY on 16 October 2015 |
16 October 2015 | Registered office address changed from Suite 413 Legacy Centre Hanworth Trading Estate Feltham Middlesex TW13 6DH to 1B Kensington Park Mews London W11 2EY on 16 October 2015 |
27 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
3 June 2015 | Accounts for a dormant company made up to 31 August 2014 |
3 June 2015 | Accounts for a dormant company made up to 31 August 2014 |
30 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
13 May 2014 | Accounts for a dormant company made up to 31 August 2013 |
13 May 2014 | Accounts for a dormant company made up to 31 August 2013 |
9 April 2014 | Company name changed gdf medical LIMITED\certificate issued on 09/04/14
|
9 April 2014 | Change of name notice |
9 April 2014 | Change of name notice |
9 April 2014 | Company name changed gdf medical LIMITED\certificate issued on 09/04/14
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders |
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders |
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders |
17 July 2013 | Accounts for a dormant company made up to 31 August 2012 |
17 July 2013 | Accounts for a dormant company made up to 31 August 2012 |
2 February 2013 | Compulsory strike-off action has been discontinued |
2 February 2013 | Compulsory strike-off action has been discontinued |
31 January 2013 | Director's details changed for Mr Grant Morby on 1 August 2012 |
31 January 2013 | Director's details changed for Mr Grant Morby on 1 August 2012 |
31 January 2013 | Register inspection address has been changed from 49 Mirabel Road London SW6 7EQ United Kingdom |
31 January 2013 | Register inspection address has been changed from 49 Mirabel Road London SW6 7EQ United Kingdom |
31 January 2013 | Director's details changed for Mr Grant Morby on 1 August 2012 |
31 January 2013 | Annual return made up to 3 August 2012 with a full list of shareholders |
31 January 2013 | Annual return made up to 3 August 2012 with a full list of shareholders |
31 January 2013 | Annual return made up to 3 August 2012 with a full list of shareholders |
27 November 2012 | First Gazette notice for compulsory strike-off |
27 November 2012 | First Gazette notice for compulsory strike-off |
23 August 2012 | Registered office address changed from 49 Mirabel Road London SW6 7EQ United Kingdom on 23 August 2012 |
23 August 2012 | Registered office address changed from 49 Mirabel Road London SW6 7EQ United Kingdom on 23 August 2012 |
2 May 2012 | Accounts for a dormant company made up to 31 August 2011 |
2 May 2012 | Accounts for a dormant company made up to 31 August 2011 |
15 February 2012 | Compulsory strike-off action has been discontinued |
15 February 2012 | Compulsory strike-off action has been discontinued |
14 February 2012 | Registered office address changed from Suite 109, Legacy Centre Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH England on 14 February 2012 |
14 February 2012 | Annual return made up to 3 August 2011 with a full list of shareholders |
14 February 2012 | Registered office address changed from 49 Mirabel Road London SW6 7EQ United Kingdom on 14 February 2012 |
14 February 2012 | Register inspection address has been changed |
14 February 2012 | Registered office address changed from Suite 109, Legacy Centre Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH England on 14 February 2012 |
14 February 2012 | Register inspection address has been changed |
14 February 2012 | Annual return made up to 3 August 2011 with a full list of shareholders |
14 February 2012 | Annual return made up to 3 August 2011 with a full list of shareholders |
14 February 2012 | Registered office address changed from 49 Mirabel Road London SW6 7EQ United Kingdom on 14 February 2012 |
29 November 2011 | First Gazette notice for compulsory strike-off |
29 November 2011 | First Gazette notice for compulsory strike-off |
8 March 2011 | Statement of capital following an allotment of shares on 3 August 2010
|
8 March 2011 | Statement of capital following an allotment of shares on 3 August 2010
|
8 March 2011 | Statement of capital following an allotment of shares on 3 August 2010
|
3 August 2010 | Incorporation
|
3 August 2010 | Incorporation
|