- Company Overview for AGFA HEALTHCARE UK LIMITED (06317215)
- Filing history for AGFA HEALTHCARE UK LIMITED (06317215)
- People for AGFA HEALTHCARE UK LIMITED (06317215)
- More for AGFA HEALTHCARE UK LIMITED (06317215)
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) |
---|---|---|---|
04 Mar 2025 | GAZ1 |
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
|
|
20 Sep 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
19 Apr 2024 | AD01 | Registered office address changed from 6-9 the Square the Square Stockley Park Uxbridge Middlesex UB11 1FW England to 515 Coldhams Lane Cambridge CB1 3JS on 19 April 2024 | |
12 Feb 2024 | AA | Full accounts made up to 31 December 2022 | |
21 Dec 2023 | SH19 |
Statement of capital on 21 December 2023
|
|
21 Dec 2023 | SH20 | Statement by Directors | |
21 Dec 2023 | CAP-SS | Solvency Statement dated 20/12/23 | |
21 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2023 | TM01 | Termination of appointment of Alberto Bonetti Netto as a director on 7 November 2023 | |
13 Nov 2023 | AP01 | Appointment of Mr Raf Bernadette Peeters as a director on 7 November 2023 | |
27 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
28 Jul 2023 | AA | Full accounts made up to 31 December 2021 | |
24 Jan 2023 | AP01 | Appointment of Mr Johannes Gerhardus Bossink as a director on 1 November 2022 | |
03 Nov 2022 | AD01 | Registered office address changed from 24 Butlers Leap Rugby Warwickshire CV21 3RQ England to 6-9 the Square the Square Stockley Park Uxbridge Middlesex UB11 1FW on 3 November 2022 | |
25 Oct 2022 | TM01 | Termination of appointment of Peter Maria Victor Gielen as a director on 30 June 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from 6-9 the Square the Square Stockley Park Uxbridge Middlesex UB11 1FW England to 24 Butlers Leap Rugby Warwickshire CV21 3RQ on 4 October 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
19 Aug 2022 | AD01 | Registered office address changed from Unit 1-2 Ashbourne Court Manners Avenue Manners Industrial Estate Ilkeston DE7 8EF England to 6-9 the Square the Square Stockley Park Uxbridge Middlesex UB11 1FW on 19 August 2022 | |
12 Aug 2022 | AD01 | Registered office address changed from 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW England to Unit 1-2 Ashbourne Court Manners Avenue Manners Industrial Estate Ilkeston DE7 8EF on 12 August 2022 | |
07 Apr 2022 | AA | Full accounts made up to 31 December 2020 | |
20 Sep 2021 | TM01 | Termination of appointment of Iskandar Emile Accaoui as a director on 20 September 2021 | |
20 Sep 2021 | AP01 | Appointment of Mr Alberto Bonetti Netto as a director on 20 September 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
20 Apr 2021 | AA | Full accounts made up to 31 December 2019 |