MEDPARC LIMITED

James House James House, Camberley, GU15 2RG, Surrey, England
StatusDISSOLVED
Company No.09593995
CategoryPrivate Limited Company
Incorporated15 May 2015
Age9 years, 13 days
JurisdictionEngland Wales
Dissolution13 Sep 2022
Years1 year, 8 months, 15 days

SUMMARY

MEDPARC LIMITED is an dissolved private limited company with number 09593995. It was incorporated 9 years, 13 days ago, on 15 May 2015 and it was dissolved 1 year, 8 months, 15 days ago, on 13 September 2022. The company address is James House James House, Camberley, GU15 2RG, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-20

Officer name: Mark George

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-20

Officer name: Rupert Knight Harrison

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-01

Officer name: Daniel Nathan Hollis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Address

Type: AD01

Old address: 18 Hatton Place C/O Dma London EC1N 8RU England

Change date: 2020-03-09

New address: James House 3 James Road Camberley Surrey GU15 2RG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark George

Appointment date: 2018-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 26 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-21

Officer name: Mr Rupert Knight Harrison

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Address

Type: AD01

Old address: 3 James Road Camberley GU15 2RG England

Change date: 2017-08-04

New address: 18 Hatton Place C/O Dma London EC1N 8RU

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Nathan Hollis

Appointment date: 2017-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Dickmann

Appointment date: 2016-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Address

Type: AD01

New address: 3 James Road Camberley GU15 2RG

Change date: 2016-11-15

Old address: Miswell House Miswell Tring HP23 4JT England

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-15

Officer name: Geoffrey Owen Peppiatt

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-15

Officer name: Geoffrey Peppiatt

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Incorporation company

Date: 15 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:SL004620
Status:ACTIVE
Category:Limited Partnership
Number:01785612
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

E-NABLE CONSULTING RESOURCES LIMITED

9 CORWELL LANE,UXBRIDGE,UB8 3DD

Number:06039948
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GASELA CONSULTING LTD

63 MARLOW ROAD,LONDON,SE20 7YG

Number:10671426
Status:ACTIVE
Category:Private Limited Company

M G S QUBE LIMITED

3 SANCTUARY CLOSE,KESSINGLAND,NR33 7SX

Number:08196644
Status:ACTIVE
Category:Private Limited Company

RAM MOBILE LIMITED

MOOREND HOUSE,CLECKHEATON,BD19 3UE

Number:07454545
Status:LIQUIDATION
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