MEDICAL POTENTIAL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-10-24 View Report
Dissolution. Dissolution application strike off company. 2023-10-17 View Report
Accounts. Accounts type dormant. 2023-07-28 View Report
Confirmation statement. Statement with no updates. 2022-10-24 View Report
Accounts. Accounts type dormant. 2021-11-07 View Report
Confirmation statement. Statement with no updates. 2021-11-04 View Report
Accounts. Accounts type dormant. 2021-06-23 View Report
Address. Change date: 2020-10-30. Old address: 27 Swan Lane London N20 0PR England. New address: Gable House Regents Park Road London N3 3LF. 2020-10-30 View Report
Confirmation statement. Statement with no updates. 2020-10-30 View Report
Accounts. Accounts type dormant. 2020-09-05 View Report
Confirmation statement. Statement with updates. 2019-10-13 View Report
Persons with significant control. Change date: 2018-10-29. Psc name: Mr Gary Michael Silver. 2019-10-13 View Report
Persons with significant control. Cessation date: 2018-10-29. Psc name: Ronnie Hermon. 2019-10-13 View Report
Accounts. Accounts type dormant. 2019-07-08 View Report
Capital. Date: 2018-10-29. 2019-07-02 View Report
Confirmation statement. Statement with updates. 2018-10-24 View Report
Persons with significant control. Notification date: 2016-10-11. Psc name: Gary Michael Silver. 2018-10-23 View Report
Accounts. Accounts type dormant. 2018-07-14 View Report
Address. Change date: 2018-07-14. New address: 27 Swan Lane London N20 0PR. Old address: 23 23 Park Crescent Borehamwood Elstree WD6 3JW England. 2018-07-14 View Report
Address. New address: 23 23 Park Crescent Borehamwood Elstree WD6 3JW. Old address: 23 Park Crescent Elstree Borehamwood WD6 3PT England. Change date: 2018-02-20. 2018-02-20 View Report
Officers. Termination date: 2018-02-18. Officer name: Ronnie Hermon. 2018-02-19 View Report
Address. Old address: 23 Park Crescent Elstree Borehamwood WD6 3PT England. Change date: 2018-02-19. New address: 23 Park Crescent Elstree Borehamwood WD6 3PT. 2018-02-19 View Report
Address. New address: 23 Park Crescent Elstree Borehamwood WD6 3PT. Old address: 79 Cavendish Crescent Elstree Herts WD6 3JW. Change date: 2018-02-19. 2018-02-19 View Report
Officers. Officer name: Mr. Gary Michael Silver. Change date: 2018-02-18. 2018-02-19 View Report
Officers. Change date: 2018-02-18. Officer name: Mr Eric Silver. 2018-02-19 View Report
Confirmation statement. Statement with no updates. 2017-10-28 View Report
Accounts. Accounts type dormant. 2017-08-20 View Report
Confirmation statement. Statement with updates. 2016-10-24 View Report
Accounts. Accounts type dormant. 2016-07-26 View Report
Annual return. With made up date full list shareholders. 2015-10-11 View Report
Accounts. Accounts type dormant. 2015-06-25 View Report
Officers. Officer name: Mr Eric Silver. Appointment date: 2014-10-27. 2014-10-27 View Report
Annual return. With made up date full list shareholders. 2014-10-15 View Report
Accounts. Accounts type dormant. 2014-05-06 View Report
Officers. Officer name: Mr. Gary Michael Silver. 2014-02-17 View Report
Annual return. With made up date full list shareholders. 2013-11-16 View Report
Gazette. Gazette filings brought up to date. 2013-10-09 View Report
Gazette. Gazette notice compulsary. 2013-10-08 View Report
Accounts. Accounts type dormant. 2013-10-03 View Report
Annual return. With made up date full list shareholders. 2013-02-04 View Report
Officers. Officer name: Lisa Silver. 2013-01-16 View Report
Officers. Officer name: Ronnie Hermon. 2013-01-16 View Report
Address. Old address: Wolseley House 76 Wolseley Road Wealdstone HA3 5RT United Kingdom. Change date: 2013-01-16. 2013-01-16 View Report
Incorporation. Incorporation company. 2011-10-11 View Report