DML MED LTD

Heskin Hall Farm Heskin Hall Farm, Heskin, PR7 5PA, Preston
StatusLIQUIDATION
Company No.10505581
CategoryPrivate Limited Company
Incorporated01 Dec 2016
Age7 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

DML MED LTD is an liquidation private limited company with number 10505581. It was incorporated 7 years, 5 months, 21 days ago, on 01 December 2016. The company address is Heskin Hall Farm Heskin Hall Farm, Heskin, PR7 5PA, Preston.



Company Fillings

Liquidation compulsory return final meeting

Date: 29 Mar 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 28 Feb 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 14 Dec 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-08

New address: Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA

Old address: 85 Great Portland Street London W1W 7LT England

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2022

Action Date: 10 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ali Karim

Termination date: 2022-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-03

Psc name: Saleem Arif

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2022

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Saleem Arif

Appointment date: 2021-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2022

Action Date: 02 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-02

Officer name: Mr Mohammed Tahir Sultan

Documents

View document PDF

Liquidation compulsory winding up order

Date: 23 Sep 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-10

Old address: 19 Thurman Street Nottingham NG7 5AU England

New address: 85 Great Portland Street London W1W 7LT

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haseeb Ahmed Shoaib

Termination date: 2022-03-23

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2022

Action Date: 15 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-15

Psc name: Haseeb Ahmed Shoaib

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2022

Action Date: 17 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ali Karim

Notification date: 2022-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Umer Arif

Termination date: 2022-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2022

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-04

Officer name: Nadeem Khadim

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-26

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Jan 2022

Action Date: 26 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-26

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2022

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Umer Arif

Appointment date: 2021-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2022

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-27

New address: 19 Thurman Street Nottingham NG7 5AU

Old address: 58 Market Street Paddock Huddersfield HD1 4SH United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2021

Action Date: 13 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nadeem Khadim

Cessation date: 2021-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2021

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Haseeb Ahmed Shoaib

Notification date: 2019-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2021

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Haseeb Ahmed Shoaib

Appointment date: 2019-03-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2021

Action Date: 21 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-21

Officer name: Mr Ali Karim

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 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: 31 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-21

Old address: 17 Blackmoorfoot Road Huddersfield HD4 5AQ United Kingdom

New address: 58 Market Street Paddock Huddersfield HD1 4SH

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Incorporation company

Date: 01 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKDEN CONSULTANTS LIMITED

17 CRAFTON,BEDFORDSHIRE,LU7 0QL

Number:03150072
Status:ACTIVE
Category:Private Limited Company

ENTWOOD LIMITED

92 ALLPORT ROAD,BROMBOROUGH,CH62 6AQ

Number:03541134
Status:ACTIVE
Category:Private Limited Company

KINSLEY LEISURE LIMITED

FINLAYSON & CO WHITBY COURT,SHEPLEY,HD8 8EL

Number:06841903
Status:ACTIVE
Category:Private Limited Company

KUSH FOR INPORT & EPORT LIMITED

122 FLAT B,LONDON,NW1 9EE

Number:10864725
Status:ACTIVE
Category:Private Limited Company

RC ACADEMY LTD

213 OFFICE OMNIBUS BUSINESS CENTRE,LONDON,N7 9DP

Number:11969553
Status:ACTIVE
Category:Private Limited Company

SUMMERSEAT HOLDINGS LIMITED

CLARENCE MOORS HOUSE,WARRINGTON,WA4 6PU

Number:00162825
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