Advanced company searchLink opens in new window

MEDICARE CONSULTANTS LTD

Company number 06683861

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2017 DS01 Application to strike the company off the register
03 Oct 2016 CS01 Confirmation statement made on 29 August 2016 with updates
28 Apr 2016 AA Micro company accounts made up to 31 August 2015
17 Nov 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
25 Jun 2015 AA Total exemption full accounts made up to 31 August 2014
29 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
30 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
28 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
20 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
26 Oct 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
21 Dec 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
21 Dec 2010 CH01 Director's details changed for Dr Faqir Muhammad on 28 August 2010
01 Jul 2010 AA Total exemption small company accounts made up to 31 August 2009
06 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2010 AR01 Annual return made up to 29 August 2009 with full list of shareholders
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2008 288a Director appointed faqir muhammad
09 Oct 2008 288a Secretary appointed tahira muhammad
29 Aug 2008 288b Appointment terminated director yomtov jacobs
29 Aug 2008 NEWINC Incorporation