Advanced company searchLink opens in new window

EXPERT MEDICOLEGAL LIMITED

Company number 08207330

Filter by category

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)
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
  • GBP 10
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
  • GBP 1