Advanced company searchLink opens in new window

MEDICAL DEVICE CONSULTING SOLUTIONS LTD

Company number 07537477

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2021 DS01 Application to strike the company off the register
04 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
28 Mar 2019 AA Micro company accounts made up to 31 May 2018
25 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
27 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
22 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
23 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
27 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
25 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
15 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
16 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
16 Mar 2012 AD01 Registered office address changed from Strathard Whitburn Street Bridgnorth Shropshire WV16 4QP United Kingdom on 16 March 2012
15 Nov 2011 CH01 Director's details changed for Rachel Louise Miller on 23 August 2011
15 Nov 2011 AD01 Registered office address changed from Lower Harcourt Chorley Bridgnorth Shropshire WV16 6PP United Kingdom on 15 November 2011
06 Jun 2011 AA01 Current accounting period extended from 28 February 2012 to 31 May 2012
21 Feb 2011 NEWINC Incorporation