MEDICAL CONSULTANT REPORTS LIMITED
Status | DISSOLVED |
Company No. | 07130992 |
Category | Private Limited Company |
Incorporated | 20 Jan 2010 |
Age | 14 years, 4 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 03 Jun 2023 |
Years | 1 year, 1 day |
SUMMARY
MEDICAL CONSULTANT REPORTS LIMITED is an dissolved private limited company with number 07130992. It was incorporated 14 years, 4 months, 15 days ago, on 20 January 2010 and it was dissolved 1 year, 1 day ago, on 03 June 2023. The company address is Lynton House 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 03 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Apr 2022
Action Date: 20 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Apr 2021
Action Date: 20 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-02-20
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Address
Type: AD01
New address: Lynton House 7-12 Tavistock Square London United Kingdom WC1H 9LT
Change date: 2020-03-05
Old address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU England
Documents
Liquidation voluntary declaration of solvency
Date: 04 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Address
Type: AD01
New address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU
Old address: Lymington Business Centre Solent House Cannon Street Lymington SO41 9BR
Change date: 2017-06-12
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 21 Aug 2012
Action Date: 21 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-21
Old address: Little Boldre House Lower Sandy Down Lane Boldre Lymington Hampshire SO41 8PP
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 21 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Capital allotment shares
Date: 08 Sep 2010
Action Date: 01 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-01
Capital : 20 GBP
Documents
Capital variation of rights attached to shares
Date: 08 Sep 2010
Category: Capital
Type: SH10
Documents
Change account reference date company current shortened
Date: 07 May 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2010-12-31
Documents
Some Companies
BE SAFE TRAINING SERVICES LIMITED
5 BUXTON CRESCENT,LEICESTER,LE9 6TA
Number: | 06943648 |
Status: | ACTIVE |
Category: | Private Limited Company |
29B PRESTON BROCKHURST,SHREWSBURY,SY4 5QB
Number: | 11397045 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMMIGRATION JUSTICE SOLICITORS LTD
76 FRANCHISE STREET,WEDNESBURY,WS10 9TU
Number: | 09796299 |
Status: | ACTIVE |
Category: | Private Limited Company |
59-60 THE MARKET SQUARE,LONDON,N9 0TZ
Number: | 10456493 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 1 PAPWORTH BUSINESS PARK STIRLING WAY,CAMBRIDGE,CB23 3GY
Number: | 07444074 |
Status: | ACTIVE |
Category: | Private Limited Company |
T.W. KNAPTON (FARMERS) LIMITED
BRECKS GATE,NEAR SCUNTHORPE,DN17 4QP
Number: | 01700979 |
Status: | ACTIVE |
Category: | Private Limited Company |