- Company Overview for IMAGING PARTNERS ONLINE UK LIMITED (06751103)
- Filing history for IMAGING PARTNERS ONLINE UK LIMITED (06751103)
- People for IMAGING PARTNERS ONLINE UK LIMITED (06751103)
- Charges for IMAGING PARTNERS ONLINE UK LIMITED (06751103)
- More for IMAGING PARTNERS ONLINE UK LIMITED (06751103)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2023 | DS01 | Application to strike the company off the register | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
23 Dec 2021 | PSC02 | Notification of Everlight Radiology Holdings Pty Ltd as a person with significant control on 8 September 2021 | |
23 Dec 2021 | PSC07 | Cessation of Icg Fmc Limited as a person with significant control on 8 September 2021 | |
23 Dec 2021 | PSC07 | Cessation of Abacus Uk Bidco Limited as a person with significant control on 8 September 2021 | |
09 Dec 2021 | MR01 | Registration of charge 067511030003, created on 25 November 2021 | |
12 Oct 2021 | MR04 | Satisfaction of charge 067511030002 in full | |
05 Oct 2021 | PSC02 | Notification of Abacus Uk Bidco Limited as a person with significant control on 8 September 2021 | |
29 Sep 2021 | TM01 | Termination of appointment of Ryan Shelswell as a director on 31 August 2021 | |
13 Sep 2021 | AA | Full accounts made up to 31 March 2021 | |
04 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
05 Sep 2020 | AA | Full accounts made up to 31 March 2020 | |
18 May 2020 | AP01 | Appointment of Mr Ryan Shelswell as a director on 15 May 2020 | |
18 May 2020 | TM01 | Termination of appointment of Joseph Wong as a director on 15 May 2020 | |
28 Jan 2020 | PSC02 | Notification of Icg Fmc Limited as a person with significant control on 21 December 2016 | |
28 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 28 January 2020 | |
12 Jan 2020 | AP03 | Appointment of Mr Timothy Carr as a secretary on 10 January 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
08 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
20 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
30 Oct 2018 | TM01 | Termination of appointment of Thomas Gibson Anning as a director on 30 October 2018 |