BLACK SHEEP MEDICAL LIMITED
Status | DISSOLVED |
Company No. | 09412885 |
Category | Private Limited Company |
Incorporated | 29 Jan 2015 |
Age | 9 years, 4 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 22 Oct 2019 |
Years | 4 years, 7 months, 16 days |
SUMMARY
BLACK SHEEP MEDICAL LIMITED is an dissolved private limited company with number 09412885. It was incorporated 9 years, 4 months, 9 days ago, on 29 January 2015 and it was dissolved 4 years, 7 months, 16 days ago, on 22 October 2019. The company address is 17 Walkergate, Berwick-upon-tweed, TD15 1DJ, Northumberland, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Jul 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 05 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Change to a person with significant control
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kevin Leslie Mason
Change date: 2018-02-05
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Address
Type: AD01
New address: 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ
Old address: 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW United Kingdom
Change date: 2017-02-10
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Address
Type: AD01
Old address: Hillview High Street Town Yetholm Kelso Roxburghshire TD5 8RA United Kingdom
Change date: 2015-08-19
New address: 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2015
Action Date: 17 Jul 2015
Category: Address
Type: AD01
Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
Change date: 2015-07-17
New address: Hillview High Street Town Yetholm Kelso Roxburghshire TD5 8RA
Documents
Some Companies
FLAT 25, RONANN APARTMENTS,LONDON,N1 5QJ
Number: | 06931970 |
Status: | ACTIVE |
Category: | Private Limited Company |
KURTIS & STEELE MANAGEMENT LTD
40 BLOOMSBURY WAY,LONDON,WC1A 2SE
Number: | 08041636 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 HERBERT ROAD,BEXLEYHEATH,DA7 4QF
Number: | 06976819 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 TOTTERNHOE CLOSE,KENTON,HA3 0HS
Number: | 07872616 |
Status: | ACTIVE |
Category: | Private Limited Company |
AKULA HOUSE 4 CROMWELL OFFICE PARK,WETHERBY,LS22 7SU
Number: | 10419314 |
Status: | ACTIVE |
Category: | Private Limited Company |
32/34 VICTORIA GARDENS,NEATH,SA11 3BH
Number: | 10443647 |
Status: | ACTIVE |
Category: | Private Limited Company |