LAZAR MEDICAL SERVICES LTD

The Coach House The Coach House, The Coach House The Coach House,, Reigate, RH2 7JE, Surrey, United Kingdom
StatusDISSOLVED
Company No.06205560
CategoryPrivate Limited Company
Incorporated05 Apr 2007
Age17 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 1 day

SUMMARY

LAZAR MEDICAL SERVICES LTD is an dissolved private limited company with number 06205560. It was incorporated 17 years, 1 month, 16 days ago, on 05 April 2007 and it was dissolved 3 years, 7 months, 1 day ago, on 20 October 2020. The company address is The Coach House The Coach House, The Coach House The Coach House,, Reigate, RH2 7JE, Surrey, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-17

Old address: C/O Andrew Cross Lau & Co Plaza Building 102 Lee High Road London SE13 5PT

New address: The Coach House the Coach House, 1 Howard Road Reigate Surrey RH2 7JE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Change person director company with change date

Date: 06 May 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Lazar Kako Lazar

Change date: 2014-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 06 May 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Janet Lazar

Change date: 2014-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2013

Action Date: 19 Aug 2013

Category: Address

Type: AD01

Old address: 273 High Street London Colney St. Albans Hertfordshire AL2 1HA United Kingdom

Change date: 2013-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Change sail address company

Date: 27 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-04

Officer name: Dr Lazar Kako Lazar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed janet lazar logged form

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 10/09/2008 from york house, 14 salisbury square old hatfield herts AL9 5AD

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs janet lazar

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ray adams

Documents

View document PDF

Incorporation company

Date: 05 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCVALE LIMITED

20 GLEN ROAD,LONDON,E17 7QE

Number:07371380
Status:ACTIVE
Category:Private Limited Company

BOWNESS COMMUNITY ASSET COMPANY LIMITED

FLAT 2 THE GINNEL,BOWNESS ON WINDERMERE,LA23 3EB

Number:11329512
Status:ACTIVE
Category:Private Limited Company

HEYWOOD MOSS LLP

ALEX HOUSE 260-268,SALFORD,M3 5JZ

Number:OC337612
Status:ACTIVE
Category:Limited Liability Partnership

INKDESIGN ARCHITECTURE LIMITED

STEVENSON & KYLES,GLASGOW,G3 7NG

Number:SC300555
Status:ACTIVE
Category:Private Limited Company

ITRANSITION SOFTWARE LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:07649949
Status:ACTIVE
Category:Private Limited Company

MDK EQUITIES LTD

DEVONSHIRE HOUSE, 1, NICHOLAS PETERS & CO,LONDON,W1W 5DS

Number:11118168
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source