EAST MIDLANDS VASCULAR INTERVENTIONAL RADIOLOGY SERVICES LTD

7 Lindum Terrace, Lincoln, LN2 5RP
StatusDISSOLVED
Company No.08074328
CategoryPrivate Limited Company
Incorporated18 May 2012
Age12 years, 21 days
JurisdictionEngland Wales
Dissolution04 Jun 2019
Years5 years, 4 days

SUMMARY

EAST MIDLANDS VASCULAR INTERVENTIONAL RADIOLOGY SERVICES LTD is an dissolved private limited company with number 08074328. It was incorporated 12 years, 21 days ago, on 18 May 2012 and it was dissolved 5 years, 4 days ago, on 04 June 2019. The company address is 7 Lindum Terrace, Lincoln, LN2 5RP.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 26 Oct 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

New date: 2016-10-31

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Hilary Anne White

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2013

Action Date: 28 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Greg Emmanuel Ramjas

Change date: 2013-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Change person director company with change date

Date: 22 May 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Dr Simon Charles Whitaker

Documents

View document PDF

Capital allotment shares

Date: 14 May 2013

Action Date: 18 May 2012

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2012-05-18

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Richard James O'neill

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2013

Action Date: 08 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-08

Old address: 94 West Parade Lincoln Lincolnshire LN1 1JZ England

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2013

Action Date: 09 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Simon Justin Travis

Change date: 2013-01-09

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2012

Action Date: 07 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-07

Officer name: Dr Hilary Anne White

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Greg Emmanuel Ramjas

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Saed Basha Habib

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Hilary Anne White

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Simon Charles Whitaker

Documents

View document PDF

Termination director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Winter

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Simon Charles Winter

Documents

View document PDF

Incorporation company

Date: 18 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAD LTD

18 BUSHWAY,DAGENHAM,RM8 3XD

Number:10953916
Status:ACTIVE
Category:Private Limited Company

APNE INDIA CUISINE LTD

SKN BUSINESS CENTRE,BIRMINGHAM,B19 2HN

Number:07721927
Status:ACTIVE
Category:Private Limited Company

BRONOS LTD

51 STOCKPORT ROAD,ASHTON-UNDER-LYNE,OL7 0LX

Number:10008278
Status:ACTIVE
Category:Private Limited Company

EVIA PROPERTY INVESTMENT LIMITED

47 LOUGHBOROUGH ROAD,NOTTINGHAM,NG11 6LL

Number:11722836
Status:ACTIVE
Category:Private Limited Company

FARO SECURITIES LIMITED

LYNTON HOUSE,LONDON,WC1H 9LT

Number:10494763
Status:ACTIVE
Category:Private Limited Company

MOTION PICTURES LIMITED

6TH FLOOR CHARLES HOUSE,LONDON,NW3 5JJ

Number:05452395
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