AA MEDICAL SERVICES (LONDON) LIMITED

98 Copse Hill, Wimbledon, SW20 0NN, London, England
StatusACTIVE
Company No.08481438
CategoryPrivate Limited Company
Incorporated09 Apr 2013
Age11 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

AA MEDICAL SERVICES (LONDON) LIMITED is an active private limited company with number 08481438. It was incorporated 11 years, 1 month, 22 days ago, on 09 April 2013. The company address is 98 Copse Hill, Wimbledon, SW20 0NN, London, England.



Company Fillings

Accounts with accounts type dormant

Date: 29 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2024

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Dec 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Jul 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 01 Jun 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 01 Jun 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Oct 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2019

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Adedolapo Adeniyi

Change date: 2017-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2019

Action Date: 23 May 2019

Category: Address

Type: AD01

Change date: 2019-05-23

Old address: 27 Leeward Gardens Wimbledon London SW19 7QR England

New address: 98 Copse Hill Wimbledon London SW20 0NN

Documents

View document PDF

Change person director company with change date

Date: 23 May 2019

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-07

Officer name: Dr Adedolapo Adeniyi

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Adedolapo Adeniyi

Change date: 2015-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-26

Old address: Flat 10 Warwick Court 4 Lansdowne Road Wimbledon London SW20 8AP

New address: 27 Leeward Gardens Wimbledon London SW19 7QR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Incorporation company

Date: 09 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRICULTURAL SUPPORT TECHNOLOGIES

HILL HOUSE,LONDON,N19 5UU

Number:LP005948
Status:ACTIVE
Category:Limited Partnership

ENVISIONCAD LTD

THE UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:10605537
Status:ACTIVE
Category:Private Limited Company

HOE LANE (BLOCK F) MANAGEMENT COMPANY LIMITED

NETWORK HOUSE,NEW BARNET,EN4 8AL

Number:02543207
Status:ACTIVE
Category:Private Limited Company

REFUND YOU LTD

GRANITE BUILDINGS,LIVERPOOL,L1 6AF

Number:10046381
Status:ACTIVE
Category:Private Limited Company

TANKOM LTD

8 PINNER VIEW,HARROW,HA1 4QA

Number:07636421
Status:ACTIVE
Category:Private Limited Company

THE WATER CHECK LIMITED

4 WAVERLEY BUSINESS PARK,SOUTH SHIELDS,NE33 1LE

Number:11666673
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