Advanced company searchLink opens in new window

NASIMA MEDICAL LIMITED

Company number SC481048

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 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2021 DS01 Application to strike the company off the register
25 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
13 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
03 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
18 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
06 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
15 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 15 June 2019
01 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
04 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
05 Oct 2017 PSC04 Change of details for Dr Zahra Ghorbanifard as a person with significant control on 5 October 2017
05 Oct 2017 PSC07 Cessation of Zahra Ghorbanifard as a person with significant control on 5 October 2017
05 Oct 2017 PSC01 Notification of Bahman Rassoli as a person with significant control on 5 October 2017
05 Oct 2017 AP01 Appointment of Mr Bahman Rassoli as a director on 5 October 2017
10 Sep 2017 PSC01 Notification of Zahra Ghorbanifard as a person with significant control on 30 June 2016
02 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
16 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
13 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
06 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-04
  • GBP 10
02 Jul 2014 CERTNM Company name changed nasima medical LIMITED LIMITED\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
01 Jul 2014 AD01 Registered office address changed from 36 36 Castleroy Road Broughty Ferry Dundee Angus DD5 2LQ United Kingdom on 1 July 2014