LONDON MEDICAL SOLUTIONS LTD

Trinity House Trinity House, Birmingham, B1 1QH
StatusLIQUIDATION
Company No.08354270
CategoryPrivate Limited Company
Incorporated10 Jan 2013
Age11 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution20 Dec 2016
Years7 years, 4 months, 27 days

SUMMARY

LONDON MEDICAL SOLUTIONS LTD is an liquidation private limited company with number 08354270. It was incorporated 11 years, 4 months, 6 days ago, on 10 January 2013 and it was dissolved 7 years, 4 months, 27 days ago, on 20 December 2016. The company address is Trinity House Trinity House, Birmingham, B1 1QH.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Dec 2023

Action Date: 13 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Dec 2022

Action Date: 13 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Address

Type: AD01

New address: Trinity House 28-30 Blucher Street Birmingham B1 1QH

Change date: 2021-12-17

Old address: Trinity House 28-30 Blucher Street Birmingham B1 1QH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-21

New address: Trinity House 28-30 Blucher Street Birmingham B1 1QH

Old address: 1 Allingham Court 44 the Bishops Avenue London N2 0BA England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Natalia Nikitina

Appointment date: 2021-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Odeta Mellor

Termination date: 2021-09-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 May 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-31

Old address: 8 Upper Wimpole Street London W1G 6LH

New address: 1 Allingham Court 44 the Bishops Avenue London N2 0BA

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-15

Officer name: Aurelia Grossu

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Odeta Mellor

Appointment date: 2021-03-15

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Mar 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 11 Jan 2018

Action Date: 30 Oct 2016

Category: Accounts

Type: AAMD

Made up date: 2016-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2018

Action Date: 29 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-29

Officer name: Salima Tupikina

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2017

Action Date: 30 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Aug 2017

Action Date: 30 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-10-30

Documents

View document PDF

Confirmation statement

Date: 03 Mar 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Original description: 10/01/17 Statement of Capital gbp 100

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2017

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Administrative restoration company

Date: 03 Mar 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 20 Dec 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Salima Tupikina

Documents

View document PDF

Termination secretary company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aliaksandr Sava

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2014

Action Date: 10 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Aliaksandr Sava

Change date: 2014-01-10

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-04

Old address: , Flat 7 Park St James, St James' Terrace Prince Albert Road, London, NW8 7LE, United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Oct 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2013-10-31

Documents

View document PDF

Incorporation company

Date: 10 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERGATE PROPERTIES LIMITED

75 HAVERSTOCK HILL,,NW3 4SL

Number:00552988
Status:ACTIVE
Category:Private Limited Company

COLLIER BRISTOW LTD

STONEY POOL HOUSE STONEY POOL,CIRENCESTER,GL7 5LR

Number:08632959
Status:ACTIVE
Category:Private Limited Company

EVA LODGE PROPERTY LIMITED

FLAT 1 EVA LODGE 18B NORFOLK ROAD,WESTON-SUPER-MARE,BS23 3BG

Number:06951282
Status:ACTIVE
Category:Private Limited Company

GOMMERSALL SURGICAL SERVICES LIMITED

C/O PLANT & CO CHARTERED ACCOUNTANTS,STONE,ST15 8NA

Number:07743499
Status:ACTIVE
Category:Private Limited Company
Number:00960456
Status:ACTIVE
Category:Private Limited Company

PRO FINISH PLASTERING LIMITED

C/O 6 SWEET WATER PARK,MERTHYR TYDFIL,CF48 2LF

Number:10464684
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