Advanced company searchLink opens in new window

GRAND MEDICAL LTD.

Company number 05338687

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)
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2018 AP01 Appointment of Mr Natig Yusubov as a director on 21 January 2017
03 Jan 2018 TM01 Termination of appointment of Jason Hughes as a director on 21 January 2017
09 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
21 Mar 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
20 Mar 2013 AP01 Appointment of Mr Jason Hughes as a director
20 Mar 2013 TM01 Termination of appointment of Memphis Limited as a director
20 Mar 2013 TM01 Termination of appointment of Andrew Haffenden as a director
19 Mar 2013 AD01 Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER England on 19 March 2013
16 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
03 Feb 2012 AD01 Registered office address changed from 49 Western Road Borough Green Kent TN15 8AN on 3 February 2012
24 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
24 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
23 Jan 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
19 Apr 2010 CH02 Director's details changed for Memphis Limited on 19 April 2010