- Company Overview for FAIRFIELDS MEDICOLEGAL SERVICES LTD (06060070)
- Filing history for FAIRFIELDS MEDICOLEGAL SERVICES LTD (06060070)
- People for FAIRFIELDS MEDICOLEGAL SERVICES LTD (06060070)
- More for FAIRFIELDS MEDICOLEGAL SERVICES LTD (06060070)
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
|
|
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
|
|
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
|
|
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 |