LOTUS MEDICARE LIMITED

7 Wareham Close Wareham Close 7 Wareham Close Wareham Close, Nottingham, NG2 7UD, England
StatusDISSOLVED
Company No.05761140
CategoryPrivate Limited Company
Incorporated29 Mar 2006
Age18 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution25 Apr 2017
Years7 years, 2 months, 19 days

SUMMARY

LOTUS MEDICARE LIMITED is an dissolved private limited company with number 05761140. It was incorporated 18 years, 3 months, 16 days ago, on 29 March 2006 and it was dissolved 7 years, 2 months, 19 days ago, on 25 April 2017. The company address is 7 Wareham Close Wareham Close 7 Wareham Close Wareham Close, Nottingham, NG2 7UD, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Apr 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Feb 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jan 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-05

Old address: 27 Blenheim Avenue Ilford Essex IG2 6JQ

New address: 7 Wareham Close Wareham Close West Bridgford Nottingham NG2 7UD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Preeti Bakshi

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarojini Bakshi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sarojini Bakshi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Termination secretary company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Preeti Bakshi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Dinkar Bakshi

Documents

View document PDF

Change sail address company

Date: 29 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 05/12/2008 from 11 murray street, camden london greater london NW1 9RE

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / preeti bakshi / 01/09/2008

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / preeti bakshi / 01/09/2008

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / preeti bakshi / 01/09/2008

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / dinkar bakshi / 13/09/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/07; full list of members

Documents

View document PDF

Incorporation company

Date: 29 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&M INNOVATIONS SW LTD

8 LONGFIELD AVENUE,NEWTON ABBOT,TQ12 3RA

Number:08875228
Status:ACTIVE
Category:Private Limited Company

AMBERMUS LIMITED

THORNTONRONES LIMITED,LOUGHTON,IG10 1AH

Number:03120510
Status:LIQUIDATION
Category:Private Limited Company

BOCIEK LTD

7 BARNSLEY ROAD,PONTEFRACT,WF9 2RJ

Number:11113006
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FRESH COMMERCIAL CLEANING LTD

32 PARK COURT,BIRMINGHAM,B46 1AS

Number:08364095
Status:ACTIVE
Category:Private Limited Company

MIGRANTS ORGANISE LTD

2 THORPE CLOSE,,W10 5XL

Number:03673737
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PLATTEN ENTERPRISES LTD

50 TORTOISESHELL DRIVE,ATTLEBOROUGH,NR17 1GW

Number:11108740
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source