- Company Overview for LABORIE MEDICAL TECHNOLOGIES EUROPE LIMITED (06247281)
- Filing history for LABORIE MEDICAL TECHNOLOGIES EUROPE LIMITED (06247281)
- People for LABORIE MEDICAL TECHNOLOGIES EUROPE LIMITED (06247281)
- Charges for LABORIE MEDICAL TECHNOLOGIES EUROPE LIMITED (06247281)
- More for LABORIE MEDICAL TECHNOLOGIES EUROPE LIMITED (06247281)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2018 | DS01 | Application to strike the company off the register | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 21 December 2017
|
|
22 Dec 2017 | SH19 |
Statement of capital on 22 December 2017
|
|
22 Dec 2017 | SH20 | Statement by Directors | |
22 Dec 2017 | CAP-SS | Solvency Statement dated 21/12/17 | |
22 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
16 Oct 2017 | TM01 | Termination of appointment of Brian Ellacott as a director on 3 October 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
14 Jul 2017 | PSC07 | Cessation of Lb Juniper B.V. as a person with significant control on 16 September 2016 | |
14 Jul 2017 | PSC02 | Notification of Investor Ab as a person with significant control on 16 September 2016 | |
15 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
08 May 2017 | AA | Full accounts made up to 31 March 2016 | |
14 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2017 | AP01 | Appointment of Mr Walter Wilson Stothers as a director on 11 January 2017 | |
09 Nov 2016 | AD01 | Registered office address changed from Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 9 November 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Robert Eugene Earley Jr as a director on 26 October 2016 | |
09 Nov 2016 | TM02 | Termination of appointment of Robert Eugene Earley Jr as a secretary on 26 October 2016 | |
23 Sep 2016 | MR04 | Satisfaction of charge 062472810005 in full | |
08 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|