Advanced company searchLink opens in new window

TOMOTHERAPY UNITED KINGDOM LTD.

Company number 06117972

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)
06 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2014 SOAS(A) Voluntary strike-off action has been suspended
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2014 DS01 Application to strike the company off the register
12 Aug 2013 TM01 Termination of appointment of Euan Stuart Thomson as a director on 11 October 2012
12 Aug 2013 TM01 Termination of appointment of Holly Rebbeca Grey as a director on 3 May 2013
05 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
Statement of capital on 2013-02-05
  • GBP 1
01 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
02 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
07 Oct 2011 AA Full accounts made up to 31 December 2010
01 Jul 2011 AP01 Appointment of Darren Jason Milliken as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 17/06/2011 for Darren Jason Milliken.
01 Jul 2011 AP01 Appointment of Holly Rebecca Grey as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 17/06/2011 FO9R Holly Rebecca Grey.
01 Jul 2011 AP01 Appointment of Derek Aidan Bertocci as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 27/06/2011 for Derek Aidan Bertocci.
01 Jul 2011 AP01 Appointment of Euan Stuart Thomson as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 27/06/2011 for Euan Stuart Thomson.
01 Jul 2011 TM02 Termination of appointment of a secretary
  • ANNOTATION The document is a duplicate of TM02 registered on 27/06/2011 for Abogado Nominees LIMITED.
01 Jul 2011 TM01 Termination of appointment of a director
  • ANNOTATION The document is a duplicate of TM01 registered on 27/06/2011 for Thomas Edward Powell.
01 Jul 2011 TM01 Termination of appointment of a director
  • ANNOTATION The document is a duplicate of TM01 registered on 27/06/2011 for Brenda Swierenga Furlow.
27 Jun 2011 TM01 Termination of appointment of Thomas Powell as a director
27 Jun 2011 AP01 Appointment of Darren Jason Milliken as a director
27 Jun 2011 AP01 Appointment of Holly Rebbeca Grey as a director
27 Jun 2011 AP01 Appointment of Derek Aidan Bertocci as a director
27 Jun 2011 AP01 Appointment of Euan Stuart Thomson as a director
27 Jun 2011 TM02 Termination of appointment of Abogado Nominees Limited as a secretary
27 Jun 2011 TM01 Termination of appointment of Brenda Furlow as a director