Advanced company searchLink opens in new window

HOPE MEDICS WORLDWIDE LIMITED

Company number 05411164

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)
30 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
04 May 2011 AD01 Registered office address changed from 132 Easterly Road Leeds West Yorkshire LS8 3AN on 4 May 2011
03 May 2011 600 Appointment of a voluntary liquidator
03 May 2011 4.20 Statement of affairs with form 4.19
03 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-19
24 Mar 2011 AP01 Appointment of Mr Timothy Adaviriku Idah as a director
07 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
Statement of capital on 2010-04-07
  • GBP 100
07 Apr 2010 CH01 Director's details changed for Dr Moses Idah on 7 April 2010
07 Apr 2010 CH04 Secretary's details changed for Bohoruns Business Solutions Limited on 7 April 2010
18 Aug 2009 AA Total exemption small company accounts made up to 30 April 2009
20 Apr 2009 363a Return made up to 01/04/09; full list of members
30 Oct 2008 AA Total exemption small company accounts made up to 30 April 2008
03 Jun 2008 363a Return made up to 01/04/08; full list of members
09 Jan 2008 AA Accounts made up to 30 April 2007
15 May 2007 363a Return made up to 01/04/07; full list of members
14 May 2007 288c Director's particulars changed
20 Dec 2006 AA Total exemption small company accounts made up to 30 April 2006
03 May 2006 363a Return made up to 01/04/06; full list of members
23 Sep 2005 287 Registered office changed on 23/09/05 from: suite 154, regents park house regent street leeds west yorkshire LS2 7QN
01 Apr 2005 NEWINC Incorporation