GEDELA CARDIO-THORACIC IMAGING LIMITED

Company Documents

DateDescription
13/04/2513 April 2025 Final Gazette dissolved following liquidation

View Document

13/04/2513 April 2025 Final Gazette dissolved following liquidation

View Document

13/01/2513 January 2025 Return of final meeting in a members' voluntary winding up

View Document

11/06/2411 June 2024 Registered office address changed from Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2024-06-11

View Document

10/06/2410 June 2024 Resolutions

View Document

10/06/2410 June 2024 Appointment of a voluntary liquidator

View Document

10/06/2410 June 2024 Declaration of solvency

View Document

10/06/2410 June 2024 Resolutions

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-05-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-26 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 Change of details for Dr Apala Swamy Gedela as a person with significant control on 2020-08-01

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-26 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM RAMSAY HOUSE 18 VERA AVENUE RAMSAY BROWN & PARTNERS LONDON N21 1RA UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR APALA SWAMY GEDELA / 29/04/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR APALA SWAMY GEDELA / 10/04/2019

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / DR APALA SWAMY GEDELA / 10/04/2019

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1527 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company