MEDSYSTEMS JAPAN LLP

Spaces City Road, Epworth House, Office 320, 25 Spaces City Road, Epworth House, Office 320, 25, London, EC1Y 1AA, United Kingdom
StatusDISSOLVED
Company No.OC388057
CategoryLimited Liability Partnership
Incorporated24 Sep 2013
Age10 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 6 months, 1 day

SUMMARY

MEDSYSTEMS JAPAN LLP is an dissolved limited liability partnership with number OC388057. It was incorporated 10 years, 8 months, 7 days ago, on 24 September 2013 and it was dissolved 2 years, 6 months, 1 day ago, on 30 November 2021. The company address is Spaces City Road, Epworth House, Office 320, 25 Spaces City Road, Epworth House, Office 320, 25, London, EC1Y 1AA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 31 Aug 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 17 Jun 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: LLAA01

Made up date: 2021-09-30

New date: 2021-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-10-21

Officer name: Ms Molly Rita Roselie

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms. Evaline Sophie Joubert

Change date: 2019-10-21

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Address

Type: LLAD01

New address: Spaces City Road, Epworth House, Office 320, 25 City Road London EC1Y 1AA

Change date: 2019-09-27

Old address: Suite 3.15 One Fetter Lane London EC4A 1BR

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 Jun 2017

Action Date: 30 Sep 2015

Category: Accounts

Type: AAMD

Made up date: 2015-09-30

Documents

View document PDF

Certificate change of name company

Date: 19 Sep 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed medsystems toshiba LLP\certificate issued on 19/09/16

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Delny United Limited

Appointment date: 2016-02-26

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Confidell Equities, Ltd

Appointment date: 2016-02-26

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-29

Documents

View document PDF

Incorporation limited liability partnership

Date: 24 Sep 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

IANPAV LTD

SUITE 447-448 HOULDSWORTH MILL,STOCKPORT,SK5 6DA

Number:09532139
Status:ACTIVE
Category:Private Limited Company

LEE TURNER CONSTRUCTION LIMITED

84-90 MARKET STREET,CANNOCK,WS12 1AG

Number:10300167
Status:ACTIVE
Category:Private Limited Company

PETER CAMPION PRODUCTIONS LIMITED

1B BLYTHE HILL LANE,LONDON,SE6 4UF

Number:07990780
Status:ACTIVE
Category:Private Limited Company

PFK SYSTEMS LTD

6 SEAFORD ROAD,LONDON,E17 3BT

Number:08472760
Status:ACTIVE
Category:Private Limited Company

RELIANCE HOUSES LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10621533
Status:ACTIVE
Category:Private Limited Company

SNELL CONSULTING LIMITED

28 LANSDOWNE ROAD, FRIMLEY,SURREY,GU16 9UW

Number:05399385
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