TABASCO MEDICALS LIMITED

Unit 2, Atlas Court Unit 2, Atlas Court, Doncaster, DN4 5JT, England
StatusDISSOLVED
Company No.09734303
CategoryPrivate Limited Company
Incorporated15 Aug 2015
Age8 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 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

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYOBYMIDE CONSULTING LTD

77 CHAPEL STREET,BILLERICAY,CM12 9LR

Number:10841271
Status:ACTIVE
Category:Private Limited Company

KENNETH A.FRASER LIMITED

7 MOOR LANE,,LA1 1QD

Number:00539804
Status:ACTIVE
Category:Private Limited Company

MFCITY LIMITED

99 CANTERBURY ROAD,WHITSTABLE,CT5 4HG

Number:07059415
Status:ACTIVE
Category:Private Limited Company

ONE FESTIVAL LTD

25 BIDWELL AVENUE,BEXHILL-ON-SEA,TN39 4DB

Number:11635357
Status:ACTIVE
Category:Private Limited Company

RALUCARS LTD

66 DUNKLEY STREET,WOLVERHAMPTON,WV1 4AN

Number:11684988
Status:ACTIVE
Category:Private Limited Company
Number:CS002081
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

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