- Company Overview for C-CUBED MEDICAL LIMITED (04621752)
- Filing history for C-CUBED MEDICAL LIMITED (04621752)
- People for C-CUBED MEDICAL LIMITED (04621752)
- More for C-CUBED MEDICAL LIMITED (04621752)
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 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2013 | DS01 | Application to strike the company off the register | |
04 Jan 2012 | AR01 |
Annual return made up to 19 December 2011 with full list of shareholders
Statement of capital on 2012-01-04
|
|
04 Jan 2012 | CH01 | Director's details changed for Victoria Susan Mcgrigor on 1 December 2011 | |
03 Jan 2012 | AD01 | Registered office address changed from The Old Vicarage Common Road Whiteparish Salisbury SP5 2SU United Kingdom on 3 January 2012 | |
22 Nov 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
28 Feb 2011 | CH01 | Director's details changed for Victoria Susan Mcgrigor on 1 December 2010 | |
28 Feb 2011 | AD01 | Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE on 28 February 2011 | |
04 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Nov 2010 | TM01 | Termination of appointment of John Atkinson as a director | |
16 Nov 2010 | TM01 | Termination of appointment of Russell Sion as a director | |
16 Nov 2010 | TM01 | Termination of appointment of Richard Little as a director | |
16 Nov 2010 | TM02 | Termination of appointment of Richard Little as a secretary | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
29 Dec 2009 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
29 Dec 2009 | CH01 | Director's details changed for Victoria Susan Mcgrigor on 29 December 2009 | |
29 Dec 2009 | CH01 | Director's details changed for Dr John Karl Atkinson on 29 December 2009 | |
06 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
31 Dec 2008 | 363a | Return made up to 19/12/08; full list of members | |
31 Dec 2008 | 287 | Registered office changed on 31/12/2008 from grove house 25 upper mulgrave road cheam surrey SM2 7BE | |
18 Jan 2008 | 363s | Return made up to 19/12/07; no change of members | |
23 Dec 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
13 Mar 2007 | AA | Total exemption small company accounts made up to 30 June 2006 |