Advanced company searchLink opens in new window

ST. JAMES DIAGNOSTICS & SURGICAL LIMITED

Company number 10992691

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 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2023 DS01 Application to strike the company off the register
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2023 AD01 Registered office address changed from Peterbridge House 3 the Lakes Northampton NN4 7HB United Kingdom to Century House 1 the Lakes Northampton NN4 7HD on 16 August 2023
06 Dec 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
06 Dec 2022 AD01 Registered office address changed from Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom to Peterbridge House 3 the Lakes Northampton NN4 7HB on 6 December 2022
22 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
20 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
26 Nov 2020 AA Accounts for a dormant company made up to 31 October 2020
21 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
10 Jan 2020 AA Accounts for a dormant company made up to 31 October 2019
22 Nov 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
11 Jan 2019 AA Accounts for a dormant company made up to 31 October 2018
17 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
17 Oct 2018 CH01 Director's details changed for Dr Antonia Moussakou on 2 October 2018
17 Oct 2018 CH01 Director's details changed for Dr Prabir Mitra on 2 October 2018
13 Mar 2018 AD01 Registered office address changed from 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR England to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 13 March 2018
27 Feb 2018 TM01 Termination of appointment of Mark Christopher Follows as a director on 14 February 2018
03 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-03
  • GBP 760