Advanced company searchLink opens in new window

DR. GEORGE MEDICAL SERVICES LIMITED

Company number 09288207

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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2019 DS01 Application to strike the company off the register
07 Nov 2018 AA Micro company accounts made up to 31 March 2018
11 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
07 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
05 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
05 Oct 2017 AP03 Appointment of Asimina Bouka as a secretary on 2 October 2017
02 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
15 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Sep 2015 AP01 Appointment of Mrs Asimina Bouka as a director on 31 March 2015
28 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
28 Sep 2015 AA01 Previous accounting period shortened from 31 October 2015 to 31 March 2015
17 Aug 2015 AD01 Registered office address changed from Office 34 New House 67-68 Hatton Garden London EC1N 8JY England to 862 - 864 Washwood Heath Road Birmingham B8 2NG on 17 August 2015
18 May 2015 AD01 Registered office address changed from 119 Tynemouth Drive Enfield Middlesex EN1 4LP England to Office 34 New House 67-68 Hatton Garden London EC1N 8JY on 18 May 2015
23 Jan 2015 AD01 Registered office address changed from 2 Stamford Square London SW15 2BF England to 119 Tynemouth Drive Enfield Middlesex EN1 4LP on 23 January 2015
23 Nov 2014 AD01 Registered office address changed from 9-13 Fulham High Street Fulham London SW6 3JH United Kingdom to 2 Stamford Square London SW15 2BF on 23 November 2014
30 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-30
  • GBP 1