Advanced company searchLink opens in new window

ANAESTHETIC MEDICS LIMITED

Company number 09728577

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2022 DS01 Application to strike the company off the register
23 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
23 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
13 Aug 2021 PSC04 Change of details for Mr Essam Adel Yehea Ali Abulmagd as a person with significant control on 8 August 2021
11 Aug 2021 CH01 Director's details changed for Mr Essam Adel Yehea Ali Abulmagd on 8 August 2021
11 Aug 2021 PSC04 Change of details for Mrs Nourhane Mohammed Kamel Said as a person with significant control on 8 August 2021
31 May 2021 AA Total exemption full accounts made up to 31 August 2020
25 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with updates
31 May 2020 AA Total exemption full accounts made up to 31 August 2019
20 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
10 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
08 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
08 Nov 2017 AP03 Appointment of Mrs Nourhane Mohammed Kamel Said as a secretary on 8 November 2017
21 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
21 Aug 2017 PSC01 Notification of Nourhane Mohammed Kamel Said as a person with significant control on 6 April 2016
21 Aug 2017 PSC01 Notification of Essam Adel Yehea Ali Abulmagd as a person with significant control on 6 May 2016
28 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
18 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
08 Oct 2015 SH01 Statement of capital following an allotment of shares on 8 October 2015
  • GBP 2
12 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-12
  • GBP 1