- Company Overview for CALIN MEDICAL SERVICES LIMITED (07187478)
- Filing history for CALIN MEDICAL SERVICES LIMITED (07187478)
- People for CALIN MEDICAL SERVICES LIMITED (07187478)
- More for CALIN MEDICAL SERVICES LIMITED (07187478)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
03 Apr 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
27 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
18 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
18 Mar 2019 | PSC04 | Change of details for Mrs Felicity Collins as a person with significant control on 10 July 2018 | |
18 Mar 2019 | PSC04 | Change of details for Dr Andrei Calin as a person with significant control on 18 March 2019 | |
03 Oct 2018 | AD01 | Registered office address changed from C/O Mark Garrett Chartered Accountant First Floor 11 Laura Place Bath BA2 4BL to Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA on 3 October 2018 | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
15 Mar 2018 | PSC04 | Change of details for Mrs Felicity Collins as a person with significant control on 12 March 2018 | |
15 Mar 2018 | PSC04 | Change of details for Dr Andrei Calin as a person with significant control on 12 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
12 Jun 2017 | AAMD | Amended micro company accounts made up to 30 June 2016 | |
30 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
17 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
28 Aug 2014 | AD01 | Registered office address changed from Adam House, 1 Fitzroy Square, London W1T 5HE to C/O Mark Garrett Chartered Accountant First Floor 11 Laura Place Bath BA2 4BL on 28 August 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |