Advanced company searchLink opens in new window

A&E MEDICAL CONSULTING LIMITED

Company number 10119494

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 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2020 SOAS(A) Voluntary strike-off action has been suspended
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2020 DS01 Application to strike the company off the register
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
06 Mar 2019 CH01 Director's details changed for Fernando Hidalgo on 16 February 2019
06 Mar 2019 PSC04 Change of details for Mr Fernando Hidalgo Martin as a person with significant control on 16 February 2019
27 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
16 Jan 2019 AD01 Registered office address changed from 9 Staple Inn 2nd Floor London WC1V 7QH England to 724 Capability Green Luton Bedfordshire LU1 3LU on 16 January 2019
24 Oct 2018 AD01 Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom to 9 Staple Inn 2nd Floor London WC1V 7QH on 24 October 2018
23 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2018 AA Micro company accounts made up to 30 April 2017
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
12 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted