NETHER MEDICAL SUPPLIES LTD

1526 High Road, London, N20 9PT, England
StatusDISSOLVED
Company No.10751420
CategoryPrivate Limited Company
Incorporated03 May 2017
Age7 years, 28 days
JurisdictionEngland Wales
Dissolution12 Oct 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Resolution

Date: 15 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COSMETIC DESIGN LIMITED

GREENWICH HOUSE,MAIDSTONE,ME14 2BP

Number:01743640
Status:ACTIVE
Category:Private Limited Company

HOWARD ATKINS LIMITED

49 THE DRIVE,HERTFORDSHIRE,WD3 4EA

Number:03804595
Status:ACTIVE
Category:Private Limited Company

LONGACRE PARTNERS LIMITED

7TH FLOOR 21,LONDON,EC3V 9AH

Number:03902703
Status:LIQUIDATION
Category:Private Limited Company

MAYHEM 14 LIMITED

15 DUKES RIDE,CROWTHORNE,RG45 6LZ

Number:06547727
Status:ACTIVE
Category:Private Limited Company

MINI BREAK LIMITED

8 CLAREMONT GROVE,LONDON,W4 2TL

Number:11416076
Status:ACTIVE
Category:Private Limited Company

QUADRON SERVICES LIMITED

LANDSCAPES HOUSE RYE HILL OFFICE PARK, BIRMINGHAM ROAD,COVENTRY,CV5 9AB

Number:02810263
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