COMA MEDICAL LIMITED

Unit 5 Chase Industrial Estate, Ross On Wye, HR9 5WA, Herefordshire, United Kingdom
StatusDISSOLVED
Company No.08521085
CategoryPrivate Limited Company
Incorporated09 May 2013
Age11 years, 23 days
JurisdictionEngland Wales
Dissolution06 Sep 2022
Years1 year, 8 months, 25 days

SUMMARY

COMA MEDICAL LIMITED is an dissolved private limited company with number 08521085. It was incorporated 11 years, 23 days ago, on 09 May 2013 and it was dissolved 1 year, 8 months, 25 days ago, on 06 September 2022. The company address is Unit 5 Chase Industrial Estate, Ross On Wye, HR9 5WA, Herefordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-02

New address: Unit 5 Chase Industrial Estate Ross on Wye Herefordshire HR9 5WA

Old address: Unit 5 Chase Industrial Estate Ross on Wye Herefordshire HR9 5WA United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

Old address: Unit 5 Chase Industrial Estate Ross-on-Wye Hertfordshire HR9 5WA United Kingdom

New address: Unit 5 Chase Industrial Estate Ross on Wye Herefordshire HR9 5WA

Change date: 2019-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

New address: Unit 5 Chase Industrial Estate Ross-on-Wye Hertfordshire HR9 5WA

Change date: 2019-01-31

Old address: Invision House Wilbury Way Hitchin Herts SG4 0TY

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2016

Action Date: 10 May 2015

Category: Capital

Type: SH01

Date: 2015-05-10

Capital : 2 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2016

Action Date: 10 May 2015

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2015-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2014

Action Date: 09 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-09

Officer name: Maria Johanna Aleida Helthuis

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2014

Action Date: 09 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-09

Officer name: Jacoba Van Duijn

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-05-31

Documents

View document PDF

Termination director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Van Beek

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maria Johanna Aleida Helthuis

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacoba Van Duijn

Documents

View document PDF

Incorporation company

Date: 09 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

31 CATHCART UNLIMITED

BATTALION COURT SUITE 3 5 BATTALION COURT,CATTERICK GARRISON,DL9 4QN

Number:07131313
Status:ACTIVE
Category:Private Unlimited Company

CB SOLUTIONS LTD

RUBIS HOUSE,BRIDGWATER,TA6 3LH

Number:09498399
Status:ACTIVE
Category:Private Limited Company

GLP PROJECTS LTD

16 CALDEW AVENUE,GILLINGHAM,ME8 6TP

Number:11875730
Status:ACTIVE
Category:Private Limited Company

GR33N HOLDINGS LIMITED

2 PHOENIX BUSINESS PARK,BIRMINGHAM,B7 4NU

Number:11362485
Status:ACTIVE
Category:Private Limited Company

LEICESTER LIFT COMPANY LIMITED

UNIT G1 ASH TREE COURT,NOTTINGHAM,NG8 6PY

Number:04880183
Status:ACTIVE
Category:Private Limited Company

SNG CATERING LTD

21 SAGE CLOSE,BIGGLESWADE,SG18 8WH

Number:09596239
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