MEDISYMP UK LIMITED

Unit1 - 527 Green Lane, Ilford, IG3 9RH, England
StatusDISSOLVED
Company No.07878391
CategoryPrivate Limited Company
Incorporated12 Dec 2011
Age12 years, 5 months, 2 days
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 years, 4 months, 23 days

SUMMARY

MEDISYMP UK LIMITED is an dissolved private limited company with number 07878391. It was incorporated 12 years, 5 months, 2 days ago, on 12 December 2011 and it was dissolved 3 years, 4 months, 23 days ago, on 22 December 2020. The company address is Unit1 - 527 Green Lane, Ilford, IG3 9RH, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-31

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-04

Old address: 605 Mitcham Road Croydon Surrey CR0 3AF

New address: Unit1 - 527 Green Lane Ilford IG3 9RH

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fakhera Khan

Termination date: 2020-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2020

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: 16 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2019

Action Date: 26 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-27

New date: 2019-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Nov 2017

Action Date: 27 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-27

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Jun 2016

Action Date: 12 Dec 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Mehair Afroz

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-24

Old address: , Unit 1 527 Green Lane, Ilford, Essex, IG3 9RH, United Kingdom

New address: 605 Mitcham Road Croydon Surrey CR0 3AF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2015

Action Date: 29 May 2015

Category: Address

Type: AD01

Change date: 2015-05-29

New address: 605 Mitcham Road Croydon Surrey CR0 3AF

Old address: , C/O Shoaibi and Company, Suite 108 Trocoll House, Wakering Road, Barking, Essex, IG11 8PD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2015

Action Date: 14 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-14

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-02

Officer name: Mr Iqbal Noor Khan

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

New address: 605 Mitcham Road Croydon Surrey CR0 3AF

Old address: , 605 Mitcham Road, Croydon, Surrey, CR0 3AF

Change date: 2014-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mehair Afroz

Appointment date: 2014-08-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2013

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: 07 Jan 2013

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Change account reference date company current extended

Date: 01 Sep 2012

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

New date: 2013-02-28

Made up date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 12 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUROPONICS PTY LTD

GILES WREFORD GUNSTONE,TAUNTON,TA1 1XX

Number:FC016913
Status:ACTIVE
Category:Other company type

JPA PACKAGING LIMITED

277 STOCKPORT ROAD,ASHTON -U-LYNE,OL7 0NT

Number:10492355
Status:ACTIVE
Category:Private Limited Company

LEAF COMMODITIES LIMITED

4 MOUNT EPHRAIM ROAD,TUNBRIDGE WELLS,TN1 1EE

Number:01545095
Status:ACTIVE
Category:Private Limited Company

MARTSTON LTD

5 CLEY HALL DRIVE,SPALDING,PE11 2DZ

Number:11490837
Status:ACTIVE
Category:Private Limited Company

ORBITAL HOUSE MANAGEMENT COMPANY LIMITED

NORTH POINT STAFFORD DRIVE,SHREWSBURY,SY1 3BF

Number:09419139
Status:ACTIVE
Category:Private Limited Company

REALTIME RECYCLING LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:08697103
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