Advanced company searchLink opens in new window

ASLAM MEDICS LIMITED

Company number 07887850

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2020 DS01 Application to strike the company off the register
22 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
29 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
13 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
30 Apr 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
19 Jan 2018 DS02 Withdraw the company strike off application
19 Jan 2018 DS02 Withdraw the company strike off application
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2017 DS01 Application to strike the company off the register
12 Oct 2017 AA Total exemption full accounts made up to 30 September 2017
12 Oct 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 September 2017
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
10 Feb 2017 CH01 Director's details changed for Hassan Mohammed Aslam on 23 January 2017
09 Feb 2017 CH01 Director's details changed for Mrs Maryam Farooq on 23 January 2017
09 Feb 2017 CH01 Director's details changed for Hassan Mohammed Aslam on 23 January 2017
09 Feb 2017 CH01 Director's details changed for Hassan Mohammed Aslam on 23 January 2017
23 Jan 2017 AD01 Registered office address changed from 32 Silverdale Road Gatley Cheadle Cheshire SK8 4QS England to 7 Torkington Road Gatley Cheadle SK8 4PR on 23 January 2017
03 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Apr 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
29 Apr 2016 CH01 Director's details changed for Mrs Maryam Farooq on 20 April 2016
11 Apr 2016 CH01 Director's details changed for Hassan Mohammed Aslam on 9 September 2015
11 Apr 2016 AD01 Registered office address changed from 272 Withington Road Chorlton Cum Harday M21 0XZ to 32 Silverdale Road Gatley Cheadle Cheshire SK8 4QS on 11 April 2016