- Company Overview for SENSITIVE MEDICAL SOLUTIONS LIMITED (06894107)
- Filing history for SENSITIVE MEDICAL SOLUTIONS LIMITED (06894107)
- People for SENSITIVE MEDICAL SOLUTIONS LIMITED (06894107)
- More for SENSITIVE MEDICAL SOLUTIONS LIMITED (06894107)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
15 Jun 2018 | TM01 | Termination of appointment of Gordon Roy Peters as a director on 24 July 2017 | |
20 Apr 2018 | PSC01 | Notification of Rury John Todd Mcmillen as a person with significant control on 5 April 2018 | |
20 Apr 2018 | PSC07 | Cessation of Gordon Roy Peters as a person with significant control on 5 April 2018 | |
20 Apr 2018 | TM02 | Termination of appointment of Victoria Jane Peters as a secretary on 5 April 2018 | |
20 Apr 2018 | TM01 | Termination of appointment of Victoria Jane Peters as a director on 5 April 2018 | |
20 Apr 2018 | TM01 | Termination of appointment of Douglas John Corbitt as a director on 5 April 2018 | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Aug 2016 | AD01 | Registered office address changed from Orchard Court Vii Binley Business Park Harry Weston Road Coventry CV3 2TQ to 2 East Union Street Rugby Warwickshire CV21 6AJ on 8 August 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
04 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
15 Jul 2013 | AP01 | Appointment of Mr Douglas John Corbitt as a director | |
15 Jul 2013 | AP01 | Appointment of Mrs Victoria Jane Peters as a director | |
15 Jul 2013 | AP01 | Appointment of Mr Rory John Todd Mcmillen as a director | |
25 Jun 2013 | CH01 | Director's details changed for Mr Gordon Roy Peters on 25 June 2013 |