- Company Overview for A&E MEDICAL CONSULTANCY LIMITED (10500389)
- Filing history for A&E MEDICAL CONSULTANCY LIMITED (10500389)
- People for A&E MEDICAL CONSULTANCY LIMITED (10500389)
- More for A&E MEDICAL CONSULTANCY LIMITED (10500389)
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) |
---|---|---|---|
01 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
14 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
10 Dec 2022 | AD01 | Registered office address changed from Unit 8 Greys Green Business Park Rotherfield Greys Henley-on-Thames RG9 4QG England to 63 - 66 63 - 66 Hatton Garden London EC1N 8LE on 10 December 2022 | |
10 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
29 Jul 2022 | AD01 | Registered office address changed from 34 Wyre Court Tilehurst Reading RG31 6FU England to Unit 8 Greys Green Business Park Rotherfield Greys Henley-on-Thames RG9 4QG on 29 July 2022 | |
19 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2021 | AA | Micro company accounts made up to 30 November 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
04 Jan 2021 | CH01 | Director's details changed for Ms Elizabeth Claire Skan on 1 December 2020 | |
04 Jan 2021 | CH01 | Director's details changed for Mr Andrew Micheal Richards on 1 December 2020 | |
07 Dec 2020 | AD01 | Registered office address changed from 70 Vandyke Vandyke Bracknell RG12 8UR England to 34 Wyre Court Tilehurst Reading RG31 6FU on 7 December 2020 | |
07 Dec 2020 | AA | Micro company accounts made up to 30 November 2019 | |
24 Feb 2020 | AD01 | Registered office address changed from Kimbers Farm Oakley Green Road, Oakley Green Windsor SL4 4QF England to 70 Vandyke Vandyke Bracknell RG12 8UR on 24 February 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 30 November 2018 | |
04 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
26 Nov 2018 | AA | Micro company accounts made up to 30 November 2017 |