- Company Overview for GALIL MEDICAL UK LIMITED (05997577)
- Filing history for GALIL MEDICAL UK LIMITED (05997577)
- People for GALIL MEDICAL UK LIMITED (05997577)
- Charges for GALIL MEDICAL UK LIMITED (05997577)
- More for GALIL MEDICAL UK LIMITED (05997577)
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 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2021 | DS01 | Application to strike the company off the register | |
20 Jul 2021 | SH19 |
Statement of capital on 20 July 2021
|
|
20 Jul 2021 | SH20 | Statement by Directors | |
20 Jul 2021 | CAP-SS | Solvency Statement dated 19/07/21 | |
20 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
30 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with updates | |
23 Nov 2020 | PSC02 | Notification of Boston Scientific Limited as a person with significant control on 11 December 2019 | |
23 Nov 2020 | PSC07 | Cessation of Btg International (Holdings) Limited as a person with significant control on 11 December 2019 | |
04 Mar 2020 | AP01 | Appointment of Vance Ronald Brown as a director on 28 February 2020 | |
02 Mar 2020 | CH03 | Secretary's details changed for Vance Ronald Brown on 28 February 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Timothy John Martel as a director on 28 February 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Elaine Maureen Johnston as a director on 28 February 2020 | |
02 Mar 2020 | TM02 | Termination of appointment of Elaine Maureen Johnston as a secretary on 28 February 2020 | |
02 Mar 2020 | AP01 | Appointment of Jonathan Richard Monson as a director on 28 February 2020 | |
02 Mar 2020 | AP03 | Appointment of Vance Ronald Brown as a secretary on 28 February 2020 | |
22 Jan 2020 | AP04 | Appointment of Abogado Nominees Limited as a secretary on 21 October 2019 | |
27 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of James Matons as a director on 17 December 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to 100 New Bridge Street London EC4V 6JA on 2 December 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
07 Nov 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
23 Jan 2019 | AP03 | Appointment of Ms Elaine Maureen Johnston as a secretary on 11 January 2019 |