- Company Overview for MEDSCREEN HOLDINGS LIMITED (04386697)
- Filing history for MEDSCREEN HOLDINGS LIMITED (04386697)
- People for MEDSCREEN HOLDINGS LIMITED (04386697)
- Charges for MEDSCREEN HOLDINGS LIMITED (04386697)
- More for MEDSCREEN HOLDINGS LIMITED (04386697)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2021 | DS01 | Application to strike the company off the register | |
26 Apr 2021 | SH20 | Statement by Directors | |
26 Apr 2021 | SH19 |
Statement of capital on 26 April 2021
|
|
26 Apr 2021 | CAP-SS | Solvency Statement dated 14/04/21 | |
26 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
13 Apr 2021 | PSC05 | Change of details for Alere Toxicology Plc as a person with significant control on 13 April 2021 | |
13 Apr 2021 | AD02 | Register inspection address has been changed from Clearblue Innovation Centre Stannard Way Priory Business Park Bedford Bedfordshire MK44 3UP England to C/O Citco 7 Albemarle Street London Oxford W1S 4HQ | |
09 Apr 2021 | CH01 | Director's details changed for Kenneth James Rowe on 8 April 2021 | |
09 Apr 2021 | CH01 | Director's details changed for Kenneth James Rowe on 8 April 2021 | |
12 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
08 Apr 2020 | TM01 | Termination of appointment of Paolo Beato as a director on 2 March 2020 | |
10 Mar 2020 | AP01 | Appointment of Kenneth James Rowe as a director on 2 March 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
03 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
16 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Aug 2018 | AD01 | Registered office address changed from 92 Milton Park Milton Abingdon Oxfordshire OX14 4RY to 21 Blacklands Way Abingdon Oxfordshire OX14 1DY on 13 August 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of Brian Bernard Yoor as a director on 1 August 2018 | |
25 Jun 2018 | MA | Memorandum and Articles of Association | |
10 May 2018 | RESOLUTIONS |
Resolutions
|