Advanced company searchLink opens in new window

ACUITAS MEDICAL LIMITED

Company number 05780281

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 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2017 AM23 Notice of move from Administration to Dissolution
23 Mar 2017 2.24B Administrator's progress report to 14 February 2017
21 Oct 2016 F2.18 Notice of deemed approval of proposals
04 Oct 2016 2.17B Statement of administrator's proposal
26 Sep 2016 2.16B Statement of affairs with form 2.14B
05 Sep 2016 AD01 Registered office address changed from 8 Technium One Kings Road Swansea Waterfront Swansea SA1 8PH to 4 Hardman Square Spinningfields Manchester M3 3EB on 5 September 2016
31 Aug 2016 2.12B Appointment of an administrator
14 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2,232.64
30 Mar 2016 TM01 Termination of appointment of Dominic Redfern as a director on 2 March 2016
23 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 May 2015 AA Accounts for a small company made up to 31 December 2014
21 Apr 2015 TM01 Termination of appointment of Timothy Walton James as a director on 4 July 2014
20 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2,232.64
15 Sep 2014 MR01 Registration of charge 057802810002, created on 5 September 2014
15 Sep 2014 MR01 Registration of charge 057802810003, created on 5 September 2014
15 Sep 2014 MR01 Registration of charge 057802810001, created on 5 September 2014
25 Jul 2014 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
04 Jun 2014 CH01 Director's details changed for Sir John Michael Brady on 13 April 2014
03 Jun 2014 CH01 Director's details changed for Mr Peter Eric Taylor on 13 April 2014
03 Jun 2014 CH01 Director's details changed for Dr John Patrick Heinrich on 13 April 2014
03 Jun 2014 CH01 Director's details changed for Mr Dominic Redfern on 13 April 2014
03 Jun 2014 CH01 Director's details changed for Timothy Walton James on 13 April 2014