COMPLIMED LIMITED
Status | DISSOLVED |
Company No. | 07159095 |
Category | Private Limited Company |
Incorporated | 16 Feb 2010 |
Age | 14 years, 2 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 07 Feb 2023 |
Years | 1 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
Dissolution application strike off company
Date: 15 Nov 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
THE STATION HOUSE,ST IVES,PE27 5BH
Number: | OC391505 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
PETER WILLIAMS & CO LATHAM PARK,PAR,PL24 2HY
Number: | 07476630 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FIELDHEAD STREET,BRADFORD,BD7 1LW
Number: | 10547145 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WORSLEY COURT,WORSLEY,M28 3NJ
Number: | 11534786 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 5 CENTURY COURT,WATFORD,WD18 9PX
Number: | 06704229 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 OLYMPIA INDUSTRIAL ESTATE,LONDON,N22 6TZ
Number: | LP016894 |
Status: | ACTIVE |
Category: | Limited Partnership |