- Company Overview for EASY MRI & IMAGING LIMITED (05339729)
- Filing history for EASY MRI & IMAGING LIMITED (05339729)
- People for EASY MRI & IMAGING LIMITED (05339729)
- More for EASY MRI & IMAGING LIMITED (05339729)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2020 | DS01 | Application to strike the company off the register | |
30 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
13 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
14 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
08 Mar 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
26 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
23 Sep 2016 | CH01 | Director's details changed for Dr Abdul Gafoor on 23 September 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
14 Dec 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
15 Dec 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
04 Mar 2014 | TM01 | Termination of appointment of Philip Hughes as a director | |
04 Mar 2014 | AP01 | Appointment of Dr Abdul Gafoor as a director | |
28 Jan 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
19 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
06 Feb 2013 | AD01 | Registered office address changed from Torrington Chambers 58 North Road East Plymouth Devon PL4 6AJ on 6 February 2013 | |
02 Jan 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
14 Dec 2011 | AA | Accounts for a dormant company made up to 31 August 2011 |