Advanced company searchLink opens in new window

GEORGE & CO MEDICAL LIMITED

Company number 07536712

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)
24 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2018 SOAS(A) Voluntary strike-off action has been suspended
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2017 DS01 Application to strike the company off the register
18 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
14 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
16 Feb 2016 AD01 Registered office address changed from 169 Bellingham Road London SE6 1EQ England to 169 Bellingham Road London SE6 1EQ on 16 February 2016
16 Feb 2016 AD01 Registered office address changed from 12 Princess Alice Way London SE28 0HQ England to 169 Bellingham Road London SE6 1EQ on 16 February 2016
01 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
01 Feb 2016 AD01 Registered office address changed from 169 Bellingham Road London SE6 1EQ to 12 Princess Alice Way London SE28 0HQ on 1 February 2016
01 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
23 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
27 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
25 Apr 2012 AD01 Registered office address changed from 18 Meriden Avenue Beeston Nottingham Nottinghamshire NG9 2TR on 25 April 2012
19 Apr 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
19 Apr 2012 CH01 Director's details changed for Dr George Obakponovwe Okotete on 19 April 2012
10 Apr 2012 AD01 Registered office address changed from 102 Beeston Road Nottingham NG7 2JP United Kingdom on 10 April 2012
21 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)