A.T.H. MED-CON LTD

7 Merlin Court 7 Merlin Court, Aylesbury, HP19 8DP, Buckinghamshire, England
StatusDISSOLVED
Company No.09618185
CategoryPrivate Limited Company
Incorporated02 Jun 2015
Age8 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 6 months

SUMMARY

A.T.H. MED-CON LTD is an dissolved private limited company with number 09618185. It was incorporated 8 years, 11 months, 28 days ago, on 02 June 2015 and it was dissolved 2 years, 6 months ago, on 30 November 2021. The company address is 7 Merlin Court 7 Merlin Court, Aylesbury, HP19 8DP, Buckinghamshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2021

Action Date: 24 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Catherine Lillian Hunter

Notification date: 2021-05-24

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2021

Action Date: 24 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Allan Thomas Hunter

Change date: 2021-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2018

Action Date: 22 Apr 2018

Category: Address

Type: AD01

Old address: 31a High Street Chesham Buckinghamshire HP5 1BW United Kingdom

New address: 7 Merlin Court Gatehouse Close Aylesbury Buckinghamshire HP19 8DP

Change date: 2018-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-24

Officer name: Mr Allan Thomas Hunter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Allan Thomas Hunter

Change date: 2016-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Incorporation company

Date: 02 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COWAN THE BOOKMAKER LIMITED

UNIT E9,HOVE,BN3 7GS

Number:01873919
Status:ACTIVE
Category:Private Limited Company

LEON HASLAM PROPERTIES LIMITED

14 PARK ROW,NOTTINGHAM,NG1 6GR

Number:11328225
Status:ACTIVE
Category:Private Limited Company

M-EUROPA LIMITED

HOME HOUSE 10 CHURCH STREET,LONDON,TW7 6DA

Number:08450120
Status:ACTIVE
Category:Private Limited Company

POLLUX SERVICES LTD

1 BERRY STREET ABERDEEN,ABERDEEN,AB25 1HF

Number:SC463893
Status:ACTIVE
Category:Private Limited Company

RASTRUM LIMITED

RYE WHARF,RYE,TN31 7TE

Number:01156037
Status:ACTIVE
Category:Private Limited Company

SPRIMONT PROPERTIES LTD

THE WHITE HOUSE,GODALMING,GU7 3HN

Number:09014986
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