Advanced company searchLink opens in new window

MEDICAL SUPERMARKET LIMITED

Company number 07383557

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2022 DS01 Application to strike the company off the register
31 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
26 Nov 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
15 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
24 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
01 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
25 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
28 Oct 2018 AA Accounts for a dormant company made up to 30 September 2018
11 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
10 Dec 2017 AA Accounts for a dormant company made up to 30 September 2017
04 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
16 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
01 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
09 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
21 May 2015 AD01 Registered office address changed from Unit 5 Farmbrough Close Aylesbury Buckinghamshire HP20 1DQ England to Unit 5 Farmbrough Close Aylesbury Buckinghamshire HP20 1DQ on 21 May 2015
21 May 2015 AD01 Registered office address changed from First Floor: Offices 8 - 10 Harleyford, Henley Road Marlow Buckinghamshire SL7 2DX to Unit 5 Farmbrough Close Aylesbury Buckinghamshire HP20 1DQ on 21 May 2015
22 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
27 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
07 Nov 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
07 Nov 2013 CH01 Director's details changed for Mr Nicolas Charles Coleman on 1 September 2013
07 Nov 2013 CH01 Director's details changed for Mr Udhi Silva on 1 September 2013