20/20 RADIOLOGY LIMITED

7 Bodington Way, Leeds, LS16 8FY, England
StatusACTIVE
Company No.07700904
CategoryPrivate Limited Company
Incorporated11 Jul 2011
Age12 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

20/20 RADIOLOGY LIMITED is an active private limited company with number 07700904. It was incorporated 12 years, 10 months, 10 days ago, on 11 July 2011. The company address is 7 Bodington Way, Leeds, LS16 8FY, England.



Company Fillings

Change account reference date company current extended

Date: 02 May 2024

Action Date: 31 May 2024

Category: Accounts

Type: AA01

New date: 2024-05-31

Made up date: 2023-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Mar 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Address

Type: AD01

New address: 7 Bodington Way Leeds LS16 8FY

Change date: 2020-12-17

Old address: 7 Bodington Way Leeds LS16 8FY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-17

New address: 7 Bodington Way Leeds LS16 8FY

Old address: 11 Elizabeth Court Pudsey LS28 7FB England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-30

Made up date: 2018-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Louise Kay

Termination date: 2018-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-03

New address: 11 Elizabeth Court Pudsey LS28 7FB

Old address: Beck House 10 Fulwith Mill Lane Harrogate HG2 8HJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-02

Officer name: Claire Louise Kay

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-13

Psc name: Naeem Jagirdar

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-13

Psc name: Amjad Nadeem Mohammed

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amjad Nadeem Mohammed

Cessation date: 2018-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-06-30

Psc name: West Yorkshire Radiology Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: N J Imaging Ltd

Notification date: 2016-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2017

Action Date: 14 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A.S.L Radiology Ltd

Cessation date: 2016-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-30

Psc name: Amjad Nadeem Mohammed

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Naeem Jagirdar

Change date: 2017-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2017

Action Date: 14 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-14

Psc name: Andrew Stephen Lowe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-14

Officer name: Andrew Stephen Lowe

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Resolution

Date: 09 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-20

Officer name: Mr Naeem Jagirdar

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-20

Officer name: Clive Laurence Kay

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Amjad Nadeem Mohammed

Appointment date: 2016-01-20

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2016-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Change sail address company

Date: 26 Jul 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Change account reference date company current extended

Date: 05 Sep 2011

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

New date: 2012-08-31

Made up date: 2012-07-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Andrew Stephen Lowe

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Lowe

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Claire Louise Kay

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Kay

Documents

View document PDF

Incorporation company

Date: 11 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP007706
Status:ACTIVE
Category:Limited Partnership

BELLENHAM LIMITED

UNIT 4 DIAMOND BUSINESS CENTRE,OXTED,RH8 9BQ

Number:08771582
Status:ACTIVE
Category:Private Limited Company

DHAMI LETS LTD

42 NITHSDALE ROAD,GLASGOW,G41 2AN

Number:SC494048
Status:ACTIVE
Category:Private Limited Company

NO MONEY LIMITED

88/90 BAKER STREET,LONDON,W1U 6TQ

Number:11207047
Status:ACTIVE
Category:Private Limited Company

PALM SOLUTIONS FM LTD

16 ST JOHN'S PLACE,BURY ST. EDMUNDS,IP33 1SW

Number:11538699
Status:ACTIVE
Category:Private Limited Company

TESA'S RESCUE TRADING LTD.

39 BROOKLAND CLOSE,HASTINGS,TN34 2DF

Number:11568491
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