This company is commonly known as Dexmedic Ltd. The company was founded 11 years ago and was given the registration number 08196718. The firm's registered office is in BARNSLEY. You can find them at 12 Victoria Road, , Barnsley, South Yorkshire. This company's SIC code is 86210 - General medical practice activities.
Name | : | DEXMEDIC LTD |
---|---|---|
Company Number | : | 08196718 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 2012 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Victoria Road, Barnsley, South Yorkshire, England, S70 2BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Turnbull Drive, Leicester, England, LE3 2JT | Director | 30 August 2012 | Active |
Mrs Christina Dexter | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Windmill Rise, Loughborough, England, LE12 8SF |
Nature of control | : |
|
Steve Dexter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Windmill Rise, Loughborough, England, LE12 8SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-18 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-02 | Gazette | Gazette notice voluntary. | Download |
2021-02-18 | Dissolution | Dissolution application strike off company. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Address | Change registered office address company with date old address new address. | Download |
2018-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-18 | Officers | Change person director company with change date. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-15 | Capital | Capital allotment shares. | Download |
2017-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-15 | Address | Change registered office address company with date old address new address. | Download |
2015-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.