Advanced company searchLink opens in new window

INNOVATIVE MEDICAL PRODUCTS (HOLDINGS) LIMITED

Company number 03922468

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2019 DS01 Application to strike the company off the register
19 Dec 2018 SH19 Statement of capital on 19 December 2018
  • GBP 1
19 Dec 2018 SH20 Statement by Directors
19 Dec 2018 CAP-SS Solvency Statement dated 18/12/18
19 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c/ , share redemption reserve and capital contribution reserve 18/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
07 Mar 2018 AA Micro company accounts made up to 31 December 2017
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with no updates
14 Jun 2017 AA Micro company accounts made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 420,360
19 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 420,360
09 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Oct 2014 TM01 Termination of appointment of Olafur . Gylfason as a director on 1 January 2014
06 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 420,360
07 Oct 2013 AA Full accounts made up to 31 December 2012
18 Sep 2013 AP03 Appointment of Mr Emlyn Lewis as a secretary
18 Sep 2013 AP01 Appointment of Mr Emlyn Huw Elystan Lewis as a director
18 Sep 2013 TM01 Termination of appointment of Ian Griffiths as a director
18 Sep 2013 TM02 Termination of appointment of Ian Griffiths as a secretary
18 Sep 2013 AD01 Registered office address changed from C/O Ossur Uk Limited Building 3000 Manchester Business Park Aviator Way Manchester M22 5TG United Kingdom on 18 September 2013