Advanced company searchLink opens in new window

ASPATRIA MEDICAL SERVICES PVT LTD

Company number 08632620

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2016 DS01 Application to strike the company off the register
12 Apr 2016 AD01 Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to Flat 2, 3 Broad Chare Newcastle upon Tyne NE1 3DQ on 12 April 2016
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 200
01 Sep 2015 CH01 Director's details changed for Dr Suresh Kumar Govindachar on 2 August 2014
01 Sep 2015 CH01 Director's details changed for Mrs Kathyayini Undar on 2 August 2014
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 200
16 Sep 2013 AP01 Appointment of Mrs Kathyayini Undar as a director
16 Sep 2013 AP01 Appointment of Dr Suresh Kumar Govindachar as a director
16 Sep 2013 SH01 Statement of capital following an allotment of shares on 1 September 2013
  • GBP 200
16 Sep 2013 TM01 Termination of appointment of Yasir Javed as a director
16 Sep 2013 CERTNM Company name changed kfky 27 LTD\certificate issued on 16/09/13
  • RES15 ‐ Change company name resolution on 2013-09-01
  • NM01 ‐ Change of name by resolution
01 Aug 2013 NEWINC Incorporation