TERRA MEDICA LIMITED

Tamarisk, 14 Shivean Gate Tamarisk, 14 Shivean Gate, Spalding, PE12 6PL, Lincolnshire, England
StatusDISSOLVED
Company No.09894599
CategoryPrivate Limited Company
Incorporated30 Nov 2015
Age8 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 years, 1 month, 14 days

SUMMARY

TERRA MEDICA LIMITED is an dissolved private limited company with number 09894599. It was incorporated 8 years, 6 months, 4 days ago, on 30 November 2015 and it was dissolved 3 years, 1 month, 14 days ago, on 20 April 2021. The company address is Tamarisk, 14 Shivean Gate Tamarisk, 14 Shivean Gate, Spalding, PE12 6PL, Lincolnshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-15

Officer name: Ana Maria Barna

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA01

New date: 2020-05-31

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2019

Action Date: 02 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-02

New address: Tamarisk, 14 Shivean Gate Moulton Spalding Lincolnshire PE12 6PL

Old address: 37 Greys Manor Banham Norwich NR16 2EU England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2019

Action Date: 15 May 2019

Category: Address

Type: AD01

Old address: Waterside London Road Gisleham Lowestoft Suffolk NR33 7PG United Kingdom

Change date: 2019-05-15

New address: 37 Greys Manor Banham Norwich NR16 2EU

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AAMD

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2018

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2017

Action Date: 11 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-11

Officer name: Ms Ana Maria Barna

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2017

Action Date: 29 Nov 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2016

Action Date: 08 May 2016

Category: Address

Type: AD01

New address: Waterside London Road Gisleham Lowestoft Suffolk NR33 7PG

Change date: 2016-05-08

Old address: Flat East Street Billingshurst West Sussex RH14 9PY United Kingdom

Documents

View document PDF

Incorporation company

Date: 30 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUDGET INSPECTION LIMITED

94 GROTTO GARDENS,SOUTH SHIELDS,NE34 7AJ

Number:08516680
Status:ACTIVE
Category:Private Limited Company

GBRO LIMITED

14 WINTERBORNE GARDENS,NUNEATON,CV10 7GF

Number:10808525
Status:ACTIVE
Category:Private Limited Company

GLOBAL P3 CONSULTING LIMITED

SFP 9 ENSIGN HOUSE ADMIRALS WAY,LONDON,E14 9XQ

Number:09037889
Status:LIQUIDATION
Category:Private Limited Company

SEAMLESS TRANSITIONS CONSULTING LTD

ONWARD CHAMBERS,HYDE,SK14 1AH

Number:11095361
Status:ACTIVE
Category:Private Limited Company

SEASPARROW LTD

C/O NORTHWEST ASSOCIATES 1ST FLOOR GIBSON HOUSE,TOTTENHAM,N17 0DH

Number:11304221
Status:ACTIVE
Category:Private Limited Company

SOUTHGATE PARTNERS LLP

46 CHELSEA VISTA,LONDON,SW6 2SD

Number:OC417275
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

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