Advanced company searchLink opens in new window

NOVAMEDIX LIMITED

Company number 01628488

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2013 DS01 Application to strike the company off the register
19 Feb 2013 CC04 Statement of company's objects
19 Feb 2013 SH01 Statement of capital following an allotment of shares on 16 October 2012
  • GBP 707,816
19 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 16/10/2012
19 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
Statement of capital on 2013-02-14
  • GBP 707,816
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Mar 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
28 Mar 2012 AD03 Register(s) moved to registered inspection location
28 Mar 2012 AD02 Register inspection address has been changed
11 Jan 2012 TM01 Termination of appointment of Albert Nicholl as a director on 31 December 2011
09 Nov 2011 AP01 Appointment of Mark Alan Hastings as a director on 1 November 2011
13 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
11 Feb 2011 AD01 Registered office address changed from 5 Burney Court Cordwallis Park Maidenhead Berkshire SL6 7BZ United Kingdom on 11 February 2011
11 Feb 2011 CH01 Director's details changed for Mr Brian Mccollum on 11 February 2011
01 Nov 2010 AA Full accounts made up to 31 December 2009
19 Aug 2010 AP01 Appointment of Mr Jeff Schumm as a director
19 Aug 2010 TM02 Termination of appointment of Albert Nicholl as a secretary
19 Aug 2010 TM01 Termination of appointment of Raymond Kolls as a director
04 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Mr Raymond Charles Kolls on 31 December 2009