- Company Overview for LEGAL MEDX LTD (07870592)
- Filing history for LEGAL MEDX LTD (07870592)
- People for LEGAL MEDX LTD (07870592)
- More for LEGAL MEDX LTD (07870592)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
23 Mar 2019 | AP01 | Appointment of Mr Muhammad Mohsin Jujara as a director on 9 September 2013 | |
23 Mar 2019 | TM01 | Termination of appointment of Abdul Jubar Arshad as a director on 23 December 2013 | |
25 Jan 2019 | AA | Micro company accounts made up to 31 December 2017 | |
25 Jan 2019 | AA | Micro company accounts made up to 31 December 2016 | |
25 Jan 2019 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
25 Jan 2019 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
25 Jan 2019 | AR01 | Annual return made up to 5 December 2015 with full list of shareholders | |
25 Jan 2019 | RT01 | Administrative restoration application | |
04 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Dec 2016 | AA | Micro company accounts made up to 31 December 2015 | |
25 Dec 2016 | AD01 | Registered office address changed from , 16 High Street, Uxbridge, Middlesex, UB8 1JN to 30 Tolcarne Road Leicester LE5 1JB on 25 December 2016 | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
23 Dec 2013 | AP01 | Appointment of Mr Abdul Jubar Arshad as a director | |
23 Dec 2013 | CH01 | Director's details changed for Dr Jagatjit Gurjeet Singh Rajasansir on 6 September 2013 | |
23 Dec 2013 | TM01 | Termination of appointment of Muhammad Jujara as a director |