Advanced company searchLink opens in new window

E C MEDICA GROUP UK LTD

Company number 05159667

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)
24 Jun 2024 MR04 Satisfaction of charge 1 in full
03 May 2024 WU07 Progress report in a winding up by the court
03 May 2023 WU07 Progress report in a winding up by the court
21 Apr 2022 WU07 Progress report in a winding up by the court
01 Oct 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Apr 2021 WU07 Progress report in a winding up by the court
29 Apr 2020 WU07 Progress report in a winding up by the court
10 Jun 2019 TM01 Termination of appointment of Paul Shane Bennetts as a director on 28 May 2019
13 Mar 2019 WU04 Appointment of a liquidator
13 Mar 2019 AD01 Registered office address changed from 20 Eversley Road Bexhill-on-Sea East Sussex TN40 1HE United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 13 March 2019
20 Feb 2019 COCOMP Order of court to wind up
12 Feb 2019 PSC04 Change of details for Mr Paul Shane Bennetts as a person with significant control on 29 January 2019
12 Feb 2019 CH01 Director's details changed for Mr Paul Shane Bennetts on 29 January 2019
12 Feb 2019 PSC04 Change of details for Mr Paul Shane Bennetts as a person with significant control on 29 January 2019
12 Feb 2019 CH01 Director's details changed for Mr Paul Shane Bennetts on 29 January 2019
07 Dec 2018 MR04 Satisfaction of charge 2 in full
17 Sep 2018 AD01 Registered office address changed from Healthcare Education Centre the Church Portland Street Southport Merseyside PR8 1HU to 20 Eversley Road Bexhill-on-Sea East Sussex TN40 1HE on 17 September 2018
10 Jul 2018 PSC07 Cessation of Anne-Marie Byrne as a person with significant control on 30 June 2017
09 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with updates
18 Jun 2018 TM01 Termination of appointment of Jill Deeks as a director on 1 June 2018
18 Jun 2018 TM02 Termination of appointment of Jill Deeks as a secretary on 1 June 2018
01 May 2018 TM01 Termination of appointment of Janet Borgerson as a director on 14 January 2018
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
11 Sep 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-23
11 Sep 2017 CONNOT Change of name notice