COMPLIMED LIMITED

Roedl And Partner Legal Limited Roedl And Partner Legal Limited, Birmingham, B3 2HB, England
StatusDISSOLVED
Company No.07159095
CategoryPrivate Limited Company
Incorporated16 Feb 2010
Age14 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 3 months

SUMMARY

COMPLIMED LIMITED is an dissolved private limited company with number 07159095. It was incorporated 14 years, 2 months, 19 days ago, on 16 February 2010 and it was dissolved 1 year, 3 months ago, on 07 February 2023. The company address is Roedl And Partner Legal Limited Roedl And Partner Legal Limited, Birmingham, B3 2HB, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rina Newton

Termination date: 2022-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-05

Officer name: Mr Christopher James Colton

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

New address: Roedl and Partner Legal Limited 170 Edmund Street Birmingham B3 2HB

Old address: 6 Five Acres Kings Langley Herts WD4 9JU

Change date: 2019-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-13

Psc name: Pharmalex Uk Complimed Holding Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rina Newton

Cessation date: 2019-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Stefan Dobmeyer

Appointment date: 2019-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan William Smithson Jeffery

Appointment date: 2019-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2011

Action Date: 25 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-25

Old address: C/O C/O Rickaby & Co 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-06

Old address: 6 Five Acres Kings Langley Hertfordshire WD4 9JU England

Documents

View document PDF

Incorporation company

Date: 16 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 CASTELET LLP

THE STATION HOUSE,ST IVES,PE27 5BH

Number:OC391505
Status:ACTIVE
Category:Limited Liability Partnership

BLUE BOX PROJECTS LIMITED

PETER WILLIAMS & CO LATHAM PARK,PAR,PL24 2HY

Number:07476630
Status:ACTIVE
Category:Private Limited Company

CLARICENT DATA LTD

2 FIELDHEAD STREET,BRADFORD,BD7 1LW

Number:10547145
Status:ACTIVE
Category:Private Limited Company

EMMA ROSE N' CO LTD

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:11534786
Status:ACTIVE
Category:Private Limited Company

HOLLY SMALL DESIGN LIMITED

1ST FLOOR 5 CENTURY COURT,WATFORD,WD18 9PX

Number:06704229
Status:ACTIVE
Category:Private Limited Company

MEYERPORT L.P.

UNIT 5 OLYMPIA INDUSTRIAL ESTATE,LONDON,N22 6TZ

Number:LP016894
Status:ACTIVE
Category:Limited Partnership

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