AGD MEDICAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07099367 |
Category | Private Limited Company |
Incorporated | 09 Dec 2009 |
Age | 14 years, 4 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 29 Dec 2020 |
Years | 3 years, 4 months, 3 days |
SUMMARY
AGD MEDICAL SERVICES LIMITED is an dissolved private limited company with number 07099367. It was incorporated 14 years, 4 months, 23 days ago, on 09 December 2009 and it was dissolved 3 years, 4 months, 3 days ago, on 29 December 2020. The company address is 60-64 Canterbury Street, Gillingham, ME7 5UJ, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 29 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Oct 2020
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 05 May 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 04 May 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous extended
Date: 22 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 14 Sep 2015
Action Date: 14 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Ayeshah Gordon-Dixon
Change date: 2015-09-14
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Change person director company with change date
Date: 27 Sep 2013
Action Date: 27 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Ayeshah Gordon-Dixon
Change date: 2013-09-27
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2012
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 09 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-09
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 09 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-09
Documents
Change person director company with change date
Date: 10 Jan 2011
Action Date: 09 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-09
Officer name: Dr Ayeshah Gordon-Dixon
Documents
Some Companies
BRUTON CHARLES & COMPANY LIMITED
THE OLD STABLES,HENLEY ON THAMES,RG9 4BL
Number: | 02951736 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 FORE STREET,BODMIN,PL31 2HL
Number: | 09701567 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10585798 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUILD OF EXPERIENCED MOTORISTS LIMITED
UNIT 1 STATION ROAD,EAST SUSSEX,RH18 5EN
Number: | 01824607 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE READERS CHILDREN'S CAFE LTD
53 SYDNEY ROAD,BEXLEYHEATH,DA6 8HQ
Number: | 11494959 |
Status: | ACTIVE |
Category: | Private Limited Company |
469 DUDLEY ROAD,WOLVERHAMPTON,WV2 3AF
Number: | 11152680 |
Status: | ACTIVE |
Category: | Private Limited Company |