S A MEDICAL CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 09545555 |
Category | Private Limited Company |
Incorporated | 16 Apr 2015 |
Age | 9 years, 1 month, 15 days |
Jurisdiction | England Wales |
Dissolution | 01 Aug 2023 |
Years | 10 months |
SUMMARY
S A MEDICAL CONSULTANCY LIMITED is an dissolved private limited company with number 09545555. It was incorporated 9 years, 1 month, 15 days ago, on 16 April 2015 and it was dissolved 10 months ago, on 01 August 2023. The company address is 1a City Gate 1a City Gate, Hove, BN3 1TL, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 May 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 21 Apr 2022
Action Date: 16 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-16
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change to a person with significant control
Date: 25 Jun 2021
Action Date: 22 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Siddharth Anand Persaud
Change date: 2021-06-22
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Address
Type: AD01
Old address: Curtis House 34 Third Avenue Hove BN3 2PD England
New address: 1a City Gate 185 Dyke Road Hove BN3 1TL
Change date: 2021-06-22
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Change to a person with significant control
Date: 19 Apr 2021
Action Date: 19 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-19
Psc name: Mr Siddharth Anand Persaud
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-02
New address: Curtis House 34 Third Avenue Hove BN3 2PD
Old address: 274 Croxted Road Herne Hill London SE24 9DA England
Documents
Change to a person with significant control
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-31
Psc name: Mr Siddharth Anand Persaud
Documents
Change person director company with change date
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-31
Officer name: Mr Siddharth Anand Persaud
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change account reference date company previous extended
Date: 26 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-05-31
Documents
Confirmation statement with updates
Date: 04 Jun 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Change registered office address company with date old address new address
Date: 19 May 2015
Action Date: 19 May 2015
Category: Address
Type: AD01
Old address: 143 Haling Park Road South Croydon Surrey CR2 6NN United Kingdom
New address: 274 Croxted Road Herne Hill London SE24 9DA
Change date: 2015-05-19
Documents
Change person director company with change date
Date: 19 May 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sid Persaud
Change date: 2015-05-19
Documents
Some Companies
PORTLAND HOUSE,STANMORE,HA7 1LS
Number: | 04813512 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 05315089 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,LONDON,W1D 5PB
Number: | 11299448 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 OUZELWELL CRESCENT,DEWSBURY,WF12 9ET
Number: | 10771736 |
Status: | ACTIVE |
Category: | Private Limited Company |
137A GEORGE STREET,EDINBURGH,EH2 4JY
Number: | SC336414 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
62 UNDINE STREET,LONDON,SW17 8PR
Number: | 11784084 |
Status: | ACTIVE |
Category: | Private Limited Company |