DR. GEORGE MEDICAL SERVICES LIMITED

862 - 864 Washwood Heath Road, Birmingham, B8 2NG
StatusDISSOLVED
Company No.09288207
CategoryPrivate Limited Company
Incorporated30 Oct 2014
Age9 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution25 Jun 2019
Years4 years, 11 months, 19 days

SUMMARY

DR. GEORGE MEDICAL SERVICES LIMITED is an dissolved private limited company with number 09288207. It was incorporated 9 years, 7 months, 15 days ago, on 30 October 2014 and it was dissolved 4 years, 11 months, 19 days ago, on 25 June 2019. The company address is 862 - 864 Washwood Heath Road, Birmingham, B8 2NG.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-02

Officer name: Asimina Bouka

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-31

Officer name: Mrs Asimina Bouka

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Address

Type: AD01

New address: 862 - 864 Washwood Heath Road Birmingham B8 2NG

Old address: Office 34 New House 67-68 Hatton Garden London EC1N 8JY England

Change date: 2015-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2015

Action Date: 18 May 2015

Category: Address

Type: AD01

Change date: 2015-05-18

New address: Office 34 New House 67-68 Hatton Garden London EC1N 8JY

Old address: 119 Tynemouth Drive Enfield Middlesex EN1 4LP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Address

Type: AD01

New address: 119 Tynemouth Drive Enfield Middlesex EN1 4LP

Change date: 2015-01-23

Old address: 2 Stamford Square London SW15 2BF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2014

Action Date: 23 Nov 2014

Category: Address

Type: AD01

New address: 2 Stamford Square London SW15 2BF

Old address: 9-13 Fulham High Street Fulham London SW6 3JH United Kingdom

Change date: 2014-11-23

Documents

View document PDF

Incorporation company

Date: 30 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

M T S DESIGN LIMITED

40 QUERIPEL CLOSE,TUNBRIDGE WELLS,TN2 3GH

Number:10591978
Status:ACTIVE
Category:Private Limited Company

MD STUDIO HOLDINGS LIMITED

36 KINNERTON STREET,LONDON,SW1X 8ES

Number:09346069
Status:ACTIVE
Category:Private Limited Company

NAVHOO TECH LIMITED

694 ROMFORD ROAD,LONDON,E12 5AJ

Number:09781483
Status:ACTIVE
Category:Private Limited Company

OFTRAC LIMITED

5 HOWICK PLACE,LONDON,SW1P 1WG

Number:08127712
Status:ACTIVE
Category:Private Limited Company

RAPID TRADING LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11058373
Status:ACTIVE
Category:Private Limited Company

STEVENSTONE (EXMOUTH) FLAT MANAGEMENT CO. LIMITED

NO 7 PENTGROVE COURT,EXMOUTH,EX8 2EP

Number:01137477
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