- Company Overview for EXPERT MEDICOLEGAL LIMITED (08207330)
- Filing history for EXPERT MEDICOLEGAL LIMITED (08207330)
- People for EXPERT MEDICOLEGAL LIMITED (08207330)
- More for EXPERT MEDICOLEGAL LIMITED (08207330)
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) |
---|---|---|---|
31 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2022 | DS01 | Application to strike the company off the register | |
10 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
22 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
22 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
14 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
19 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates | |
15 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
17 Aug 2017 | PSC01 | Notification of Jagdip Singh Jaspal as a person with significant control on 1 October 2016 | |
17 Aug 2017 | PSC01 | Notification of Noreen Mahmood as a person with significant control on 1 October 2016 | |
17 Aug 2017 | PSC07 | Cessation of Arshad Mahmood as a person with significant control on 1 October 2016 | |
17 Aug 2017 | TM01 | Termination of appointment of Arshad Mahmood as a director on 1 October 2016 | |
17 Aug 2017 | AP01 | Appointment of Mrs Noreen Mahmood as a director on 1 October 2016 | |
17 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 1 October 2016
|
|
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Apr 2016 | AD01 | Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 26 April 2016 | |
26 Apr 2016 | CH01 | Director's details changed for Mr Arshad Mahmood on 25 March 2016 | |
10 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|