EXORA MEDICAL LIMITED

08085826
DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS

Documents

Documents
Date Category Description Pages
09 May 2022 gazette Gazette Dissolved Liquidation 1 Buy now
09 Feb 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
06 Apr 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
16 Apr 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
16 Apr 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
19 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Feb 2018 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
14 Feb 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 Feb 2018 resolution Resolution 1 Buy now
01 Feb 2018 accounts Annual Accounts 2 Buy now
11 Aug 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Jun 2017 officers Termination of appointment of director (Salma Salim Giga) 1 Buy now
09 Jun 2017 officers Termination of appointment of director (Salim Kamrudin Punjani Giga) 1 Buy now
09 Jun 2017 officers Termination of appointment of director (Salim Kamrudin Punjani Giga) 1 Buy now
16 Nov 2016 accounts Annual Accounts 4 Buy now
02 Jun 2016 annual-return Annual Return 7 Buy now
01 Feb 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
14 Dec 2015 accounts Annual Accounts 4 Buy now
10 Jun 2015 annual-return Annual Return 7 Buy now
04 Aug 2014 accounts Annual Accounts 4 Buy now
15 Jun 2014 annual-return Annual Return 7 Buy now
15 Jun 2014 officers Change of particulars for director (Mr. Salim Giga) 2 Buy now
24 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Aug 2013 officers Appointment of director (Mr. Noorez Mohammed Nasser) 2 Buy now
17 Aug 2013 officers Appointment of director (Mrs. Aliyyah Begum Nasser) 2 Buy now
17 Aug 2013 officers Appointment of director (Mrs. Salma Salim Giga) 2 Buy now
25 Jun 2013 accounts Annual Accounts 4 Buy now
18 Jun 2013 annual-return Annual Return 4 Buy now
16 May 2013 change-of-name Certificate Change Of Name Company 2 Buy now
16 May 2013 change-of-name Change Of Name Notice 2 Buy now
02 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 May 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 May 2013 officers Appointment of director (Mr Salim Giga) 2 Buy now
02 May 2013 officers Termination of appointment of director (Avinash Suchak) 1 Buy now
09 Nov 2012 capital Return of Allotment of shares 4 Buy now
04 Aug 2012 capital Return of Allotment of shares 3 Buy now
23 Jul 2012 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jul 2012 resolution Resolution 1 Buy now
23 Jul 2012 resolution Resolution 1 Buy now
23 Jul 2012 officers Appointment of director (Avinash Manilal Suchak) 3 Buy now
19 Jul 2012 officers Appointment of director (Avinash Manilal Suchak) 3 Buy now
17 Jul 2012 change-of-name Change Of Name Notice 2 Buy now
10 Jul 2012 officers Termination of appointment of director (Domenic Kasinos) 2 Buy now
10 Jul 2012 officers Termination of appointment of director (Andrew King) 2 Buy now
10 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jun 2012 officers Appointment of director (Mr Andrew Neil King) 2 Buy now
28 May 2012 incorporation Incorporation Company 7 Buy now