SENSITIVE MEDICAL SOLUTIONS LIMITED

2 East Union Street, Rugby, CV21 6AJ, Warwickshire, United Kingdom
StatusDISSOLVED
Company No.06894107
CategoryPrivate Limited Company
Incorporated01 May 2009
Age15 years, 29 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years, 9 days

SUMMARY

SENSITIVE MEDICAL SOLUTIONS LIMITED is an dissolved private limited company with number 06894107. It was incorporated 15 years, 29 days ago, on 01 May 2009 and it was dissolved 5 years, 9 days ago, on 21 May 2019. The company address is 2 East Union Street, Rugby, CV21 6AJ, Warwickshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2018

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-24

Officer name: Gordon Roy Peters

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rury John Todd Mcmillen

Notification date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gordon Roy Peters

Cessation date: 2018-04-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-05

Officer name: Victoria Jane Peters

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Jane Peters

Termination date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: Douglas John Corbitt

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Address

Type: AD01

New address: 2 East Union Street Rugby Warwickshire CV21 6AJ

Change date: 2016-08-08

Old address: Orchard Court Vii Binley Business Park Harry Weston Road Coventry CV3 2TQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas John Corbitt

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Jane Peters

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rory John Todd Mcmillen

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Roy Peters

Change date: 2013-06-25

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Victoria Jane Peters

Change date: 2013-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2013

Action Date: 17 Apr 2013

Category: Address

Type: AD01

Old address: 17 Red Lion Square London WC1R 4QH England

Change date: 2013-04-17

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Blair

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Victoria Jane Peters

Change date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Address

Type: AD01

Old address: the Station House Station Road Wylam Northumberland NE41 8HR United Kingdom

Change date: 2012-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Victoria Jane Peters

Documents

View document PDF

Termination secretary company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Douglas Corbitt

Documents

View document PDF

Certificate change of name company

Date: 23 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed secure managed services LIMITED\certificate issued on 23/03/12

Documents

View document PDF

Change of name notice

Date: 23 Mar 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Roy Peters

Change date: 2010-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2010

Action Date: 27 May 2010

Category: Address

Type: AD01

Change date: 2010-05-27

Old address: 32 Portland Terrace Newcastle upon Tyne NE2 1QP

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-05-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr douglas john corbitt

Documents

View document PDF

Incorporation company

Date: 01 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABOUT TIME SWEDEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11971651
Status:ACTIVE
Category:Private Limited Company

BUSINESS ORCHARD LLP

3A CHESTNUT HOUSE,SHENLEY,WD7 9AD

Number:OC392725
Status:ACTIVE
Category:Limited Liability Partnership

KO LEGAL CONSULT LIMITED

175 CLOCKHOUSE LANE,ROMFORD,RM5 2TL

Number:10921432
Status:ACTIVE
Category:Private Limited Company

MILLBRAY PALLETS LIMITED

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:04816956
Status:ACTIVE
Category:Private Limited Company

MUNRO ADVOCACY LIMITED

69 PRINCES AVENUE,WOODFORD GREEN,IG8 0LW

Number:09273667
Status:ACTIVE
Category:Private Limited Company
Number:11800869
Status:ACTIVE
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