MOSTA MEDICAL CONTRACTS LIMITED

41 Kendal Meadow 41 Kendal Meadow, Whitstable, CT5 3PZ, Kent
StatusDISSOLVED
Company No.06895031
CategoryPrivate Limited Company
Incorporated05 May 2009
Age15 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 8 days

SUMMARY

MOSTA MEDICAL CONTRACTS LIMITED is an dissolved private limited company with number 06895031. It was incorporated 15 years, 1 month, 9 days ago, on 05 May 2009 and it was dissolved 3 years, 8 months, 8 days ago, on 06 October 2020. The company address is 41 Kendal Meadow 41 Kendal Meadow, Whitstable, CT5 3PZ, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Change person director company with change date

Date: 08 May 2013

Action Date: 05 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-05

Officer name: Mrs Diane Casha

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2012

Action Date: 19 Jan 2012

Category: Address

Type: AD01

Old address: 165 Ashford Road Bearsted Maidstone Kent ME14 4NE United Kingdom

Change date: 2012-01-19

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Gazette notice compulsary

Date: 30 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2010

Action Date: 05 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-05

Documents

View document PDF

Change person director company with change date

Date: 30 May 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-05

Officer name: Mrs Diane Casha

Documents

View document PDF

Incorporation company

Date: 05 May 2009

Category: Incorporation

Type: NEWINC

Documents


Some Companies

3HELIX MANAGEMENT LTD

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC416271
Status:ACTIVE
Category:Private Limited Company

CLOUDURE LTD

13 FAIRFAX GARDENS,LONDON,SE3 8PY

Number:11302543
Status:ACTIVE
Category:Private Limited Company

DWC SAFETY SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08477257
Status:ACTIVE
Category:Private Limited Company

JB LOCKS LIMITED

3 ABBEYLEA CRESCENT,BOLTON,BL5 3ZB

Number:07187341
Status:ACTIVE
Category:Private Limited Company

MONEY KNOW-HOW LIMITED

UNIT 28, LYMEDALE BUSINESS CENTRE LYMDALE BUSINESS PARK,NEWCASTLE-UNDER-LYME,ST5 9QF

Number:07682887
Status:ACTIVE
Category:Private Limited Company

STRANMILLIS INVESTMENTS LIMITED

17 CLARENDON ROAD,BELFAST,BT1 3BG

Number:NI016531
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