MEDPARC LIMITED
Status | DISSOLVED |
Company No. | 09593995 |
Category | Private Limited Company |
Incorporated | 15 May 2015 |
Age | 9 years, 13 days |
Jurisdiction | England Wales |
Dissolution | 13 Sep 2022 |
Years | 1 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
Dissolution application strike off company
Date: 16 Jun 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BUSINESS INFORMATION CONSULTANCY
19 COURTHILL,GLASGOW,
Number: | SL004620 |
Status: | ACTIVE |
Category: | Limited Partnership |
CLOISTERS CLOSE (YORK) MANAGEMENT COMPANY LIMITED
11 WALMGATE,YORK,YO1 9TX
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 |
63 MARLOW ROAD,LONDON,SE20 7YG
Number: | 10671426 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SANCTUARY CLOSE,KESSINGLAND,NR33 7SX
Number: | 08196644 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOOREND HOUSE,CLECKHEATON,BD19 3UE
Number: | 07454545 |
Status: | LIQUIDATION |
Category: | Private Limited Company |