Download leads from Nexok and grow your business. Find out more

Sheraz Medic Limited

Documents

Total Documents51
Total Pages125

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off
27 February 2018First Gazette notice for voluntary strike-off
15 February 2018Application to strike the company off the register
31 January 2018Confirmation statement made on 5 December 2017 with updates
20 September 2017Registered office address changed from Sheraz Medic Limited Rhuddlan Road Bodelwyddan Rhyl LL18 5UJ United Kingdom to Flat 30,Block 5 Staff Residence Glan Clwyd Hospital Rrhuddlan Road Rhyl LL18 5UJ on 20 September 2017
20 September 2017Registered office address changed from 43 Norris House Union Lane Isleworth TW7 6GS England to Sheraz Medic Limited Rhuddlan Road Bodelwyddan Rhyl LL18 5UJ on 20 September 2017
20 September 2017Registered office address changed from 43 Norris House Union Lane Isleworth TW7 6GS England to Sheraz Medic Limited Rhuddlan Road Bodelwyddan Rhyl LL18 5UJ on 20 September 2017
20 September 2017Registered office address changed from Sheraz Medic Limited Rhuddlan Road Bodelwyddan Rhyl LL18 5UJ United Kingdom to Flat 30,Block 5 Staff Residence Glan Clwyd Hospital Rrhuddlan Road Rhyl LL18 5UJ on 20 September 2017
22 August 2017Micro company accounts made up to 31 December 2016
22 August 2017Micro company accounts made up to 31 December 2016
26 December 2016Confirmation statement made on 5 December 2016 with updates
26 December 2016Confirmation statement made on 5 December 2016 with updates
26 September 2016Total exemption small company accounts made up to 31 December 2015
26 September 2016Total exemption small company accounts made up to 31 December 2015
23 September 2016Statement of capital following an allotment of shares on 31 July 2015
  • GBP 100
23 September 2016Statement of capital following an allotment of shares on 31 July 2015
  • GBP 100
8 September 2016Registered office address changed from Flat 23 Munsaugh House 48 Crispin Way Uxbridge Middlesex UB8 3WY to 43 Norris House Union Lane Isleworth TW7 6GS on 8 September 2016
8 September 2016Registered office address changed from Flat 23 Munsaugh House 48 Crispin Way Uxbridge Middlesex UB8 3WY to 43 Norris House Union Lane Isleworth TW7 6GS on 8 September 2016
18 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
18 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
22 September 2015Registered office address changed from 74 a Albany Road Lytham St. Annes Lancashire FY8 4AR to Flat 23 Munsaugh House 48 Crispin Way Uxbridge Middlesex UB8 3WY on 22 September 2015
22 September 2015Registered office address changed from 74 a Albany Road Lytham St. Annes Lancashire FY8 4AR to Flat 23 Munsaugh House 48 Crispin Way Uxbridge Middlesex UB8 3WY on 22 September 2015
9 September 2015Total exemption small company accounts made up to 31 December 2014
9 September 2015Total exemption small company accounts made up to 31 December 2014
7 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
7 January 2015Director's details changed for Dr Amjad Sheraz on 2 January 2015
7 January 2015Director's details changed for Dr Amjad Sheraz on 2 January 2015
7 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
7 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
7 January 2015Director's details changed for Dr Amjad Sheraz on 2 January 2015
20 August 2014Total exemption small company accounts made up to 31 December 2013
20 August 2014Registered office address changed from Reynardson House 47 Room 9 Crispin Way Uxbridge Middlesex UB8 3WX England to 74 a Albany Road Lytham St. Annes Lancashire FY8 4AR on 20 August 2014
20 August 2014Registered office address changed from Reynardson House 47 Room 9 Crispin Way Uxbridge Middlesex UB8 3WX England to 74 a Albany Road Lytham St. Annes Lancashire FY8 4AR on 20 August 2014
20 August 2014Total exemption small company accounts made up to 31 December 2013
1 April 2014Registered office address changed from 73 Clement Danes Du Cane Road London W12 0TR on 1 April 2014
1 April 2014Registered office address changed from 73 Clement Danes Du Cane Road London W12 0TR on 1 April 2014
1 April 2014Registered office address changed from 73 Clement Danes Du Cane Road London W12 0TR on 1 April 2014
29 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
29 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
29 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
18 December 2013Registered office address changed from 19 B Norfolk Square London W2 1RU United Kingdom on 18 December 2013
18 December 2013Registered office address changed from 19 B Norfolk Square London W2 1RU United Kingdom on 18 December 2013
25 July 2013Total exemption small company accounts made up to 31 December 2012
25 July 2013Total exemption small company accounts made up to 31 December 2012
10 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
10 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
10 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
12 July 2012Registered office address changed from Flat 22 Riverview 174 Arrowe Park Road Wirral Merseyside CH49 5PF England on 12 July 2012
12 July 2012Registered office address changed from Flat 22 Riverview 174 Arrowe Park Road Wirral Merseyside CH49 5PF England on 12 July 2012
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed