Advanced company searchLink opens in new window

GALIL MEDICAL UK LIMITED

Company number 05997577

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 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
  • GBP 0.01
20 Jul 2021 SH20 Statement by Directors
20 Jul 2021 CAP-SS Solvency Statement dated 19/07/21
20 Jul 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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