INTERNATIONAL MEDICAL SUPPLIES LTD
Company number 12414592
- Company Overview for INTERNATIONAL MEDICAL SUPPLIES LTD (12414592)
- Filing history for INTERNATIONAL MEDICAL SUPPLIES LTD (12414592)
- People for INTERNATIONAL MEDICAL SUPPLIES LTD (12414592)
- Charges for INTERNATIONAL MEDICAL SUPPLIES LTD (12414592)
- Insolvency for INTERNATIONAL MEDICAL SUPPLIES LTD (12414592)
- More for INTERNATIONAL MEDICAL SUPPLIES LTD (12414592)
| 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) |
|---|---|---|---|
| 29 Aug 2025 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2025 | |
| 15 Jan 2025 | AD01 | Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 15 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 15 January 2025 | |
| 04 Dec 2024 | LIQ MISC | INSOLVENCY:Notice of removal of Liquidator by court removing Simon Underwood wef 21/10/2024 | |
| 12 Nov 2024 | LIQ06 | Resignation of a liquidator | |
| 12 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
| 27 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2024 | |
| 17 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
| 17 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
| 17 Jul 2023 | LIQ02 | Statement of affairs | |
| 13 Jul 2023 | AD01 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 13 July 2023 | |
| 31 Mar 2023 | AA01 | Current accounting period shortened from 31 March 2022 to 30 March 2022 | |
| 15 Mar 2023 | PSC01 | Notification of Shafia Zahoor as a person with significant control on 3 May 2022 | |
| 03 Mar 2023 | PSC07 | Cessation of Shafia Zahoor as a person with significant control on 1 January 2023 | |
| 27 Feb 2023 | AD01 | Registered office address changed from 2nd Floor 60 st James's Street St James's London SW1A 1LE United Kingdom to 167-169 Great Portland Street London W1W 5PF on 27 February 2023 | |
| 17 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with updates | |
| 13 May 2022 | AA | Group of companies' accounts made up to 31 March 2021 | |
| 03 May 2022 | PSC01 | Notification of Shafia Zahoor as a person with significant control on 3 May 2022 | |
| 03 May 2022 | PSC07 | Cessation of Christopher Evans as a person with significant control on 3 May 2022 | |
| 25 Apr 2022 | PSC01 | Notification of Christopher Evans as a person with significant control on 1 April 2022 | |
| 07 Mar 2022 | PSC07 | Cessation of Christopher Thomas Evans as a person with significant control on 28 February 2022 | |
| 05 Mar 2022 | CERTNM |
Company name changed excalibur healthcare services LIMITED\certificate issued on 05/03/22
|
|
| 04 Mar 2022 | TM01 | Termination of appointment of Christopher Thomas Evans as a director on 28 February 2022 | |
| 01 Feb 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
| 19 Nov 2021 | CH01 | Director's details changed for Ms Shafia Zahoor on 14 November 2021 | |
| 12 Nov 2021 | AP01 | Appointment of Ms Shafia Zahoor as a director on 12 November 2021 |