NETHER MEDICAL SUPPLIES LTD
Status | DISSOLVED |
Company No. | 10751420 |
Category | Private Limited Company |
Incorporated | 03 May 2017 |
Age | 7 years, 28 days |
Jurisdiction | England Wales |
Dissolution | 12 Oct 2021 |
Years | 2 years, 7 months, 19 days |
SUMMARY
NETHER MEDICAL SUPPLIES LTD is an dissolved private limited company with number 10751420. It was incorporated 7 years, 28 days ago, on 03 May 2017 and it was dissolved 2 years, 7 months, 19 days ago, on 12 October 2021. The company address is 1526 High Road, London, N20 9PT, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Resolution
Date: 15 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-25
Old address: 191 High Road Willesden Green, London NW10 2SB United Kingdom
New address: 1526 High Road London N20 9PT
Documents
Appoint person director company with name date
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-25
Officer name: Mrs Mehrnoosh Afshari
Documents
Cessation of a person with significant control
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Parisa Kamyab Mansouri
Cessation date: 2021-01-25
Documents
Notification of a person with significant control
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mehrnoosh Afshari
Notification date: 2021-01-25
Documents
Termination director company with name termination date
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Parisa Kamyab Mansouri
Termination date: 2021-01-25
Documents
Change person director company with change date
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Parisa Kamyabmansouri
Change date: 2020-08-03
Documents
Change to a person with significant control
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Parisa Kamyabmansouri
Change date: 2020-08-03
Documents
Confirmation statement with updates
Date: 15 Jun 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Resolution
Date: 11 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 11 Jun 2020
Action Date: 10 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Parisa Kamyabmansouri
Notification date: 2020-06-10
Documents
Cessation of a person with significant control
Date: 11 Jun 2020
Action Date: 10 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-10
Psc name: Cfs Secretaries Ltd
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Address
Type: AD01
Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
New address: 191 High Road Willesden Green, London NW10 2SB
Change date: 2020-06-10
Documents
Termination director company with name termination date
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Thornton
Termination date: 2020-06-10
Documents
Cessation of a person with significant control
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bryan Thornton
Cessation date: 2020-06-10
Documents
Appoint person director company with name date
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Parisa Kamyabmansouri
Appointment date: 2020-06-10
Documents
Confirmation statement with updates
Date: 09 Jun 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Appoint person director company with name date
Date: 09 Jun 2020
Action Date: 08 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bryan Thornton
Appointment date: 2020-06-08
Documents
Notification of a person with significant control
Date: 09 Jun 2020
Action Date: 08 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cfs Secretaries Ltd
Notification date: 2020-06-08
Documents
Notification of a person with significant control
Date: 09 Jun 2020
Action Date: 08 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bryan Thornton
Notification date: 2020-06-08
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Address
Type: AD01
Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
Change date: 2020-06-08
Documents
Cessation of a person with significant control
Date: 08 Jun 2020
Action Date: 06 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Valaitis
Cessation date: 2020-05-06
Documents
Termination director company with name termination date
Date: 06 May 2020
Action Date: 06 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Anthony Valaitis
Termination date: 2020-05-06
Documents
Change registered office address company with date old address new address
Date: 06 May 2020
Action Date: 06 May 2020
Category: Address
Type: AD01
New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
Change date: 2020-05-06
Documents
Accounts with accounts type dormant
Date: 03 Jun 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 14 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type dormant
Date: 04 Jun 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Notification of a person with significant control
Date: 10 May 2018
Action Date: 03 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Valaitis
Notification date: 2017-05-03
Documents
Withdrawal of a person with significant control statement
Date: 10 May 2018
Action Date: 10 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-05-10
Documents
Some Companies
GREENWICH HOUSE,MAIDSTONE,ME14 2BP
Number: | 01743640 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 THE DRIVE,HERTFORDSHIRE,WD3 4EA
Number: | 03804595 |
Status: | ACTIVE |
Category: | Private Limited Company |
7TH FLOOR 21,LONDON,EC3V 9AH
Number: | 03902703 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
15 DUKES RIDE,CROWTHORNE,RG45 6LZ
Number: | 06547727 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CLAREMONT GROVE,LONDON,W4 2TL
Number: | 11416076 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDSCAPES HOUSE RYE HILL OFFICE PARK, BIRMINGHAM ROAD,COVENTRY,CV5 9AB
Number: | 02810263 |
Status: | ACTIVE |
Category: | Private Limited Company |