Advanced company searchLink opens in new window

FAIRFIELDS MEDICOLEGAL SERVICES LTD

Company number 06060070

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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
03 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2017 AA Micro company accounts made up to 31 January 2017
12 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
31 Oct 2016 AA Micro company accounts made up to 31 January 2016
09 Mar 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
31 Oct 2015 AA Micro company accounts made up to 31 January 2015
31 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
31 Jan 2015 AD01 Registered office address changed from 505 Crown House North Circular Road London NW10 7PN to 603 Crown House North Circular Road London NW10 7PN on 31 January 2015
31 Oct 2014 AA Total exemption full accounts made up to 31 January 2014
11 Apr 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
01 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2014 AA Total exemption full accounts made up to 31 January 2013
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
19 Dec 2012 AA Total exemption full accounts made up to 31 January 2012
09 Mar 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
09 Mar 2012 CH02 Director's details changed for Paragon Healthcare Services (Uk) Ltd on 26 February 2012
08 Mar 2012 AP01 Appointment of Dr Yakubu Musa Mafullul as a director
30 Oct 2011 AA Total exemption full accounts made up to 31 January 2011
22 Feb 2011 AA Accounts for a dormant company made up to 31 January 2010
10 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders