TABASCO MEDICALS LIMITED
Status | DISSOLVED |
Company No. | 09734303 |
Category | Private Limited Company |
Incorporated | 15 Aug 2015 |
Age | 8 years, 9 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 years, 7 months, 10 days |
SUMMARY
TABASCO MEDICALS LIMITED is an dissolved private limited company with number 09734303. It was incorporated 8 years, 9 months, 15 days ago, on 15 August 2015 and it was dissolved 3 years, 7 months, 10 days ago, on 20 October 2020. The company address is Unit 2, Atlas Court Unit 2, Atlas Court, Doncaster, DN4 5JT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Termination director company with name termination date
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-08
Officer name: Oliver Rose
Documents
Appoint person director company with name date
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Graham Springthorpe
Appointment date: 2017-06-08
Documents
Accounts with accounts type micro entity
Date: 15 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Address
Type: AD01
New address: Unit 2, Atlas Court Balby Carr Bank Doncaster DN4 5JT
Old address: 55 Stayers Road Doncaster DN4 7FJ England
Change date: 2016-11-10
Documents
Resolution
Date: 08 Nov 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Termination secretary company with name termination date
Date: 04 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Laura Elizabeth Bathgate
Termination date: 2016-10-31
Documents
Appoint person secretary company with name date
Date: 04 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Stacey Kathleen Cooper
Appointment date: 2016-10-31
Documents
Termination director company with name termination date
Date: 01 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Lawrence Radford
Termination date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Address
Type: AD01
New address: 55 Stayers Road Doncaster DN4 7FJ
Old address: Unit 2 Atlas Court Balby Carr Bank Doncaster South Yorkshire DN4 5JT England
Change date: 2016-11-01
Documents
Appoint person director company with name date
Date: 01 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Rose
Appointment date: 2016-10-31
Documents
Termination director company with name termination date
Date: 01 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Matthew Parker
Termination date: 2016-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Change account reference date company current extended
Date: 19 Oct 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-08-31
New date: 2016-12-31
Documents
Termination director company with name termination date
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-17
Officer name: Oliver Rose
Documents
Appoint person director company with name date
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Matthew Parker
Appointment date: 2016-10-17
Documents
Appoint person director company with name date
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-17
Officer name: Mr John Radford
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2016
Action Date: 27 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-27
Old address: Unit 1 Houghton Road, North Anston Trading Estate North Anston Sheffield S25 4JJ England
New address: Unit 2 Atlas Court Balby Carr Bank Doncaster South Yorkshire DN4 5JT
Documents
Certificate change of name company
Date: 12 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed or medicall LIMITED\certificate issued on 12/03/16
Documents
Appoint person secretary company with name date
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Laura Elizabeth Bathgate
Appointment date: 2016-02-02
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2016
Action Date: 22 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-22
Old address: Houghton Road Houghton Road, North Anston Trading Estate North Anston Sheffield S25 4JJ England
New address: Unit 1 Houghton Road, North Anston Trading Estate North Anston Sheffield S25 4JJ
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2016
Action Date: 22 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-22
Old address: The Mews Sheffield Road Blyth Worksop Nottinghamshire S81 8HF England
New address: Unit 1 Houghton Road, North Anston Trading Estate North Anston Sheffield S25 4JJ
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Address
Type: AD01
Old address: Saturn Firstpoint Balby Carr Bank Doncaster DN4 5JQ
Change date: 2015-11-18
New address: The Mews Sheffield Road Blyth Worksop Nottinghamshire S81 8HF
Documents
Certificate change of name company
Date: 27 Aug 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed or medical reports LIMITED\certificate issued on 27/08/15
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Some Companies
77 CHAPEL STREET,BILLERICAY,CM12 9LR
Number: | 10841271 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MOOR LANE,,LA1 1QD
Number: | 00539804 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 CANTERBURY ROAD,WHITSTABLE,CT5 4HG
Number: | 07059415 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BIDWELL AVENUE,BEXHILL-ON-SEA,TN39 4DB
Number: | 11635357 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 DUNKLEY STREET,WOLVERHAMPTON,WV1 4AN
Number: | 11684988 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS002081 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |