- Company Overview for E C MEDICA GROUP UK LTD (05159667)
- Filing history for E C MEDICA GROUP UK LTD (05159667)
- People for E C MEDICA GROUP UK LTD (05159667)
- Charges for E C MEDICA GROUP UK LTD (05159667)
- Insolvency for E C MEDICA GROUP UK LTD (05159667)
- More for E C MEDICA GROUP UK LTD (05159667)
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
|
|
11 Sep 2017 | CONNOT | Change of name notice |