Advanced company searchLink opens in new window

WALID MEDICAL LTD

Company number 06986470

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)
04 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2021 DS01 Application to strike the company off the register
16 Jul 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
30 May 2020 AA Total exemption full accounts made up to 31 August 2019
09 Jul 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
16 Jul 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
05 Apr 2018 CH01 Director's details changed for Mr Walid Ahmed Ghandour on 5 April 2018
05 Apr 2018 AD01 Registered office address changed from 37 Sandpiper Road Cheam Sutton SM1 2ZU England to 99 st. James Road Sutton SM1 2TJ on 5 April 2018
15 Sep 2017 AR01 Annual return made up to 29 June 2016 with full list of shareholders
14 Sep 2017 PSC01 Notification of Walid Ghandour as a person with significant control on 14 September 2017
03 Aug 2017 CH01 Director's details changed for Dr. Walid Ahmed Ghandour on 31 July 2017
03 Aug 2017 TM01 Termination of appointment of Hajer Ali as a director on 31 July 2017
27 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
08 Oct 2016 CH01 Director's details changed for Dr. Walid Ahmed Ghandour on 8 October 2016
08 Oct 2016 AD01 Registered office address changed from 22 Sackville Road Sutton Surrey SM2 6HS to 37 Sandpiper Road Cheam Sutton SM1 2ZU on 8 October 2016
23 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Jan 2016 AP01 Appointment of Mrs Hajer Ali as a director on 1 May 2014
03 Jul 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2