- Company Overview for MEDSCOPE LIMITED (05482582)
- Filing history for MEDSCOPE LIMITED (05482582)
- People for MEDSCOPE LIMITED (05482582)
- Charges for MEDSCOPE LIMITED (05482582)
- More for MEDSCOPE LIMITED (05482582)
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) |
---|---|---|---|
01 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2022 | DS01 | Application to strike the company off the register | |
27 Sep 2022 | SH19 |
Statement of capital on 27 September 2022
|
|
27 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2022 | CAP-SS | Solvency Statement dated 27/09/22 | |
27 Sep 2022 | SH20 | Statement by Directors | |
27 Sep 2022 | MR04 | Satisfaction of charge 054825820004 in full | |
17 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
05 Sep 2021 | AA | Full accounts made up to 30 December 2020 | |
17 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
28 Jun 2021 | TM01 | Termination of appointment of Owen Curtin as a director on 12 April 2021 | |
17 Nov 2020 | AA | Full accounts made up to 30 December 2019 | |
24 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
24 Aug 2020 | PSC08 | Notification of a person with significant control statement | |
24 Aug 2020 | PSC07 | Cessation of Primacy Healthcare 21 (International) Limited as a person with significant control on 5 October 2017 | |
30 Apr 2020 | AP01 | Appointment of Trevor Rodgers as a director on 24 March 2020 | |
17 Apr 2020 | MR04 | Satisfaction of charge 054825820003 in full | |
11 Oct 2019 | AA | Full accounts made up to 30 December 2018 | |
27 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
01 Jul 2019 | AD01 | Registered office address changed from The Cuneiform Maude Street Leeds LS2 7HB England to Unit B1-B2 Bond Close Kingsland Business Park Basingstoke RG24 8PZ on 1 July 2019 | |
15 Oct 2018 | MR01 | Registration of charge 054825820004, created on 3 October 2018 | |
12 Oct 2018 | MR01 | Registration of charge 054825820003, created on 3 October 2018 | |
27 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates |