Advanced company searchLink opens in new window

JMS DRUG SAFETY LIMITED

Company number 07801297

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2017 DS01 Application to strike the company off the register
19 May 2017 AC92 Restoration by order of the court
12 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2016 DS01 Application to strike the company off the register
09 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
16 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Feb 2015 AD01 Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 9 February 2015
09 Feb 2015 CH01 Director's details changed for Mr John Michael Senior on 5 January 2015
09 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
26 Nov 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
11 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Nov 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
07 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)