Advanced company searchLink opens in new window

NITSHILL MEDICAL SERVICES LTD

Company number 10305127

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)
26 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
12 May 2021 DISS40 Compulsory strike-off action has been discontinued
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
07 May 2021 CS01 Confirmation statement made on 11 June 2020 with no updates
16 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2020 AA Micro company accounts made up to 31 December 2019
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2019 AA Micro company accounts made up to 31 December 2018
23 Jul 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
11 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
11 Jun 2018 AP01 Appointment of Michael John Hall as a director on 11 June 2018
11 Jun 2018 PSC01 Notification of Michael John Hall as a person with significant control on 11 June 2018
11 Jun 2018 TM01 Termination of appointment of Nicole Catherine Woodside as a director on 11 June 2018
11 Jun 2018 TM01 Termination of appointment of Cheryl Dorothy Wood as a director on 11 June 2018
11 Jun 2018 TM01 Termination of appointment of Henry Terance Mcalea as a director on 11 June 2018
11 Jun 2018 PSC07 Cessation of Cheryl Dorothy Wood as a person with significant control on 11 June 2018
11 Jun 2018 PSC07 Cessation of Nicole Catherine Woodside as a person with significant control on 11 June 2018
11 Jun 2018 TM01 Termination of appointment of Victoria Anne Bowen as a director on 11 June 2018
11 Jun 2018 PSC07 Cessation of Henry Terance Mcalea as a person with significant control on 11 June 2018
11 Jun 2018 PSC07 Cessation of Victoria Anne Bowen as a person with significant control on 11 June 2018
30 Apr 2018 AA Micro company accounts made up to 31 December 2017