EUROMED SURGICAL LIMITED
Status | DISSOLVED |
Company No. | 05497211 |
Category | Private Limited Company |
Incorporated | 01 Jul 2005 |
Age | 18 years, 11 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 25 Jun 2019 |
Years | 4 years, 11 months, 12 days |
SUMMARY
EUROMED SURGICAL LIMITED is an dissolved private limited company with number 05497211. It was incorporated 18 years, 11 months, 6 days ago, on 01 July 2005 and it was dissolved 4 years, 11 months, 12 days ago, on 25 June 2019. The company address is Fifth Floor Fifth Floor, London, EC3V 1LP.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous extended
Date: 21 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 01 Jun 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Notification of a person with significant control
Date: 01 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Osama Fawzy Shaker Abady
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2015
Action Date: 02 Apr 2015
Category: Address
Type: AD01
Old address: 80 Coleman Street London EC2R 5BJ
Change date: 2015-04-02
New address: Fifth Floor 11 Leadenhall Street London EC3V 1LP
Documents
Accounts amended with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AAMD
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 14 Aug 2013
Action Date: 14 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-14
Old address: 80 Coleman Street London EC2R 5BJ United Kingdom
Documents
Change registered office address company with date old address
Date: 14 Aug 2013
Action Date: 14 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-14
Old address: Barbican House 26 - 34 Old Street London EC1V 9QQ
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Change person director company with change date
Date: 05 Jun 2013
Action Date: 05 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Osama Fawzy Shaker Abady
Change date: 2013-06-05
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 27 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-27
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/09; full list of members
Documents
Legacy
Date: 06 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director wagdy ibrahim
Documents
Legacy
Date: 06 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed osama fawzy shaker abady
Documents
Accounts with accounts type total exemption small
Date: 21 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/08; full list of members
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary fawzy osama
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Accounts with accounts type total exemption small
Date: 08 May 2008
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/07; full list of members
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/06; full list of members
Documents
Legacy
Date: 01 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
143 CHESTON AVENUE,CROYDON,CR0 8DF
Number: | 11260667 |
Status: | ACTIVE |
Category: | Private Limited Company |
EBENEZER HOUSE, 5A POOLE ROAD,DORSET,BH2 5QJ
Number: | 06227181 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIONIS HOUSE, 840 IBIS COURT,WARRINGTON,WA1 1RL
Number: | 10629753 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEAF PROPERTY SERVICES (CLIENT HOLDINGS) LIMITED
135 CHELTENHAM ROAD,CIRENCESTER,GL7 2JF
Number: | 11846432 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE007425 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
26 CLEVEHURST CLOSE,SLOUGH,SL2 4EP
Number: | 11168119 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |