- Company Overview for SHEFFIELD DIAGNOSTIC IMAGING LIMITED (07023879)
- Filing history for SHEFFIELD DIAGNOSTIC IMAGING LIMITED (07023879)
- People for SHEFFIELD DIAGNOSTIC IMAGING LIMITED (07023879)
- More for SHEFFIELD DIAGNOSTIC IMAGING LIMITED (07023879)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2016 | DS01 | Application to strike the company off the register | |
14 Feb 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
22 Nov 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-22
|
|
03 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
20 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-20
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
28 Nov 2011 | CH03 | Secretary's details changed for Adrian Mark Highland on 18 September 2011 | |
06 Jan 2011 | CH01 | Director's details changed for Christopher Robert Casson on 1 October 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
06 Jan 2011 | CH01 | Director's details changed for David James Moore on 1 October 2010 | |
06 Jan 2011 | CH01 | Director's details changed for Matthew James Bull on 1 October 2010 | |
06 Jan 2011 | CH01 | Director's details changed for Adrian Mark Highland on 1 October 2010 | |
06 Jan 2011 | CH01 | Director's details changed for John Robert Cooper on 1 October 2010 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Oct 2010 | AA01 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 | |
08 Jan 2010 | CH01 | Director's details changed for Christopher Casson on 5 November 2009 | |
02 Dec 2009 | AD01 | Registered office address changed from Edmund House 233 Edmund Road Sheffield South Yorkshire S2 4EL on 2 December 2009 | |
02 Dec 2009 | AP01 | Appointment of Matthew James Bull as a director |