Advanced company searchLink opens in new window

LLTF MEDICAL INSTRUMENTS LTD

Company number 07320577

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 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
30 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Mar 2015 AD01 Registered office address changed from The Coach House Manor Road Abbots Leigh Bristol BS8 3RP to 44 Merton Green Caerwent Caldicot Gwent NP26 5AT on 2 March 2015
14 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-14
  • GBP 1,000
30 Apr 2014 AA Total exemption full accounts made up to 31 July 2013
16 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-16
  • GBP 1,000
19 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
19 Nov 2012 CERTNM Company name changed gcm service LIMITED\certificate issued on 19/11/12
  • RES15 ‐ Change company name resolution on 2012-11-16
  • NM01 ‐ Change of name by resolution
16 Nov 2012 AP01 Appointment of Gabriela Dykastova as a director
16 Nov 2012 TM01 Termination of appointment of Vladimir Gurzhiy as a director
13 Nov 2012 AA Accounts for a dormant company made up to 31 July 2012
11 Oct 2012 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 11 October 2012
22 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
23 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
20 Oct 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
28 Aug 2010 CH01 Director's details changed for Mr Vladimir Gurzhiy on 20 August 2010
20 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)