BANKS MEDICAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05908440 |
Category | Private Limited Company |
Incorporated | 16 Aug 2006 |
Age | 17 years, 9 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 03 Oct 2023 |
Years | 7 months, 26 days |
SUMMARY
BANKS MEDICAL SERVICES LIMITED is an dissolved private limited company with number 05908440. It was incorporated 17 years, 9 months, 13 days ago, on 16 August 2006 and it was dissolved 7 months, 26 days ago, on 03 October 2023. The company address is First Floor First Floor, London, EC4M 7RD, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Jul 2023
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 24 Feb 2023
Action Date: 26 Feb 2022
Category: Accounts
Type: AA01
New date: 2022-02-26
Made up date: 2022-02-27
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Address
Type: AD01
Old address: First Floor Thavies Inn House 3-4 Holobrn Circus London EC1N 2HA England
Change date: 2022-04-06
New address: First Floor 5 Fleet Place London EC4M 7rd
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Accounts with accounts type micro entity
Date: 24 May 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change account reference date company previous extended
Date: 24 May 2021
Action Date: 27 Feb 2021
Category: Accounts
Type: AA01
Made up date: 2020-08-28
New date: 2021-02-27
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Change account reference date company current shortened
Date: 29 Aug 2020
Action Date: 28 Aug 2019
Category: Accounts
Type: AA01
New date: 2019-08-28
Made up date: 2019-08-29
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Change account reference date company current shortened
Date: 29 Aug 2019
Action Date: 29 Aug 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-30
New date: 2018-08-29
Documents
Change account reference date company previous shortened
Date: 29 May 2019
Action Date: 30 Aug 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2018-08-30
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 19 Oct 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Gazette filings brought up to date
Date: 19 Aug 2017
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Address
Type: AD01
New address: First Floor Thavies Inn House 3-4 Holobrn Circus London EC1N 2HA
Change date: 2017-06-26
Old address: Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Accounts with accounts type total exemption small
Date: 21 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 16 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-16
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Address
Type: AD01
Old address: 543 Green Lanes Palmers Green London N13 4DR
Change date: 2011-12-01
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 16 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-16
Documents
Accounts amended with made up date
Date: 12 Aug 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AAMD
Made up date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 16 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-16
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2009
Action Date: 16 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-16
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/07; full list of members
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 02/10/06 from: 543 green lanes palmers green london N13 4DR
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 21/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
LONSDALE HOUSE,LUTTERWORTH,LE17 4AD
Number: | 10774917 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 SOUTH CHESTERS AVENUE,BONNYRIGG,EH19 3GN
Number: | SC606299 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE SHRUBBERIES GEORGE LANE,LONDON,E18 1BD
Number: | 09305133 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3D DREADNOUGHT TRADING ESTATE,BRIDPORT,DT6 5BU
Number: | 06761418 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 KIRKGATE,LEEDS,LS25 6BL
Number: | 11766787 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 NIGHTJAR ROAD,GLOUCESTER,GL3 4RN
Number: | 06247558 |
Status: | ACTIVE |
Category: | Private Limited Company |