SHAMWARI MEDICAL SERVICES LTD
Status | DISSOLVED |
Company No. | 08054611 |
Category | Private Limited Company |
Incorporated | 02 May 2012 |
Age | 12 years, 30 days |
Jurisdiction | England Wales |
Dissolution | 04 Oct 2022 |
Years | 1 year, 7 months, 28 days |
SUMMARY
SHAMWARI MEDICAL SERVICES LTD is an dissolved private limited company with number 08054611. It was incorporated 12 years, 30 days ago, on 02 May 2012 and it was dissolved 1 year, 7 months, 28 days ago, on 04 October 2022. The company address is C/O 26 Oak Acres C/O 26 Oak Acres, Nottingham, NG9 4HZ, England.
Company Fillings
Accounts with accounts type dormant
Date: 23 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Gazette filings brought up to date
Date: 21 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 02 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-02
Documents
Accounts with accounts type dormant
Date: 20 Aug 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change to a person with significant control
Date: 07 Jun 2021
Action Date: 03 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Scott Ras
Change date: 2021-06-03
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Address
Type: AD01
Old address: , 26 Oak Acres, Beeston, Nottingham, NG9 4HZ, England
New address: C/O 26 Oak Acres Beeston Nottingham NG9 4HZ
Change date: 2021-06-03
Documents
Change person director company with change date
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-03
Officer name: Mr Adam Scott Ras
Documents
Change to a person with significant control
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-03
Psc name: Mr Adam Scott Ras
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Address
Type: AD01
New address: C/O 26 Oak Acres Beeston Nottingham NG9 4HZ
Change date: 2021-06-03
Old address: , 4 Stagshaw Drive, Peterborough, PE2 8NQ, England
Documents
Change person director company with change date
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-03
Officer name: Mr Adam Scott Ras
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-18
New address: C/O 26 Oak Acres Beeston Nottingham NG9 4HZ
Old address: , 38 Warwick Close, Bourne, PE10 0WW, England
Documents
Change person director company with change date
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Scott Ras
Change date: 2020-08-18
Documents
Change to a person with significant control
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Scott Ras
Change date: 2020-08-18
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Change person director company with change date
Date: 22 May 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-22
Officer name: Mr Adam Scott Ras
Documents
Change registered office address company with date old address new address
Date: 22 May 2019
Action Date: 22 May 2019
Category: Address
Type: AD01
Change date: 2019-05-22
New address: C/O 26 Oak Acres Beeston Nottingham NG9 4HZ
Old address: , 10 Olivia Road, Brampton, Huntingdon, PE28 4RP, England
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change person director company with change date
Date: 21 Nov 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Scott Ras
Change date: 2018-11-20
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-21
New address: C/O 26 Oak Acres Beeston Nottingham NG9 4HZ
Old address: , 38 Warwick Close, Bourne, PE10 0WW, England
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 15 May 2017
Action Date: 16 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Scott Pardy
Change date: 2017-03-16
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Change registered office address company with date old address new address
Date: 12 May 2017
Action Date: 12 May 2017
Category: Address
Type: AD01
Change date: 2017-05-12
New address: C/O 26 Oak Acres Beeston Nottingham NG9 4HZ
Old address: , 33 Fretter Close, Broughton Astley, Leicester, LE9 6TT, England
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Certificate change of name company
Date: 06 Jul 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mister medical LTD\certificate issued on 06/07/16
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2016
Action Date: 22 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-22
New address: C/O 26 Oak Acres Beeston Nottingham NG9 4HZ
Old address: , 29 st. Columba Way, Syston, Leicester, LE7 1RP
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change account reference date company previous shortened
Date: 24 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 02 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-02
Documents
Change person director company with change date
Date: 04 Jun 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Scott Pardy
Change date: 2013-06-01
Documents
Change registered office address company with date old address
Date: 04 Jun 2013
Action Date: 04 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-04
Old address: , 77 High Street, Catterick Villlage, Richmond, North Yorkshire, DL10 7LE, England
Documents
Some Companies
ENTERPRISE HOUSE,LONDON,E18 1AB
Number: | 03288294 |
Status: | ACTIVE |
Category: | Private Limited Company |
E. K. WILSON PROPERTIES LIMITED
43 MANCHESTER STREET,LONDON,W1U 7LP
Number: | 09803256 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIMALAYAN FOOD & CATERING LIMITED
19 LIFFLER ROAD,LONDON,SE18 1AU
Number: | 11758471 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOGISTICAL INFORMATION SUPPORT LTD
27 KEPPEL RISE,SOUTHAMPTON,SO19 9UD
Number: | 11894861 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WINDERMERE WAY,SLOUGH,SL1 6EL
Number: | 11083084 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BEECH DRIVE,THORNTON CLEVELEYS,FY5 4GN
Number: | 09377842 |
Status: | ACTIVE |
Category: | Private Limited Company |