Advanced company searchLink opens in new window

ST. MARTINS MEDICAL SERVICES LIMITED.

Company number 01939224

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2020 AD01 Registered office address changed from 242 Marylebone Road London NW1 6JL to 2 Cavendish Square London W1G 0PU on 18 December 2020
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2020 DS01 Application to strike the company off the register
19 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
12 Nov 2020 TM01 Termination of appointment of Jeremy Randal Midkiff as a director on 5 November 2020
12 Nov 2020 TM01 Termination of appointment of John Mozart Franck as a director on 4 November 2020
04 Nov 2020 TM01 Termination of appointment of John Michael Reay as a director on 3 November 2020
21 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
08 Jul 2019 CH01 Director's details changed for Mr Jeremy Randal Midkiff on 28 July 2017
14 May 2019 AP03 Appointment of Catherine Mary, Jane Vickery as a secretary on 21 January 2019
14 May 2019 TM01 Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019
13 May 2019 TM02 Termination of appointment of Catherine Mary Jane Vickery as a secretary on 1 May 2019
10 Apr 2019 TM01 Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019
18 Feb 2019 AP01 Appointment of Ms Catherine Mary Jane Vickery as a director on 6 February 2019
15 Feb 2019 AP03 Appointment of Catherine Mary Jane Vickery as a secretary on 21 January 2019
15 Feb 2019 AP01 Appointment of Mr John Michael Reay as a director on 6 February 2019
02 Jan 2019 TM01 Termination of appointment of Jasy Loyal as a director on 31 December 2018
02 Jan 2019 TM02 Termination of appointment of Jasy Loyal as a secretary on 31 December 2018
16 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
16 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
29 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates