JUSTMEDI LIMITED: Filings
Overview
| Company Name | JUSTMEDI LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05663227 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for JUSTMEDI LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 15 pages | LIQ14 | ||||||||||
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 40a Station Road Upminster Essex RM14 2TR on Feb 07, 2017 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Timothy Richard Wander on Dec 06, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 28, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Dec 28, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Dec 28, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 29, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Director's details changed for Mr Edward Clive Simpson on Dec 28, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Wellington House Trust Road Waltham Cross Hertfordshire EN8 7HF England* on Aug 29, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Timothy Richard Wander as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Julie Smith as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Edward Simpson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 28, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Registered office address changed from * Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH United Kingdom* on Jun 07, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 28, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0