Advanced company searchLink opens in new window

LEGAL MEDX LTD

Company number 07870592

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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