Advanced company searchLink opens in new window

MSUK MEDICAL LTD

Company number 07535589

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
06 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 19 March 2024
12 Apr 2023 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 12 April 2023
30 Mar 2023 LIQ02 Statement of affairs
30 Mar 2023 600 Appointment of a voluntary liquidator
30 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-20
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
28 Feb 2023 PSC01 Notification of Kathryn Louise Heath as a person with significant control on 20 February 2023
23 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
25 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
30 Dec 2021 PSC04 Change of details for Mr Andrew Kenneth Pringle as a person with significant control on 22 December 2017
29 Dec 2021 CH01 Director's details changed for Mr Andrew Kenneth Pringle on 29 December 2021
28 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
10 Aug 2021 MR04 Satisfaction of charge 075355890002 in full
01 Jun 2021 MR04 Satisfaction of charge 075355890001 in full
28 Mar 2021 CERTNM Company name changed circle square holdings LTD\certificate issued on 28/03/21
  • RES15 ‐ Change company name resolution on 2021-03-07
  • RES15 ‐ Change company name resolution on 2021-03-07
28 Mar 2021 CONNOT Change of name notice
26 Mar 2021 TM01 Termination of appointment of Marion Ann Pringle as a director on 8 March 2021
17 Feb 2021 CS01 Confirmation statement made on 10 January 2021 with updates
17 Feb 2021 CH01 Director's details changed for Mr Andrew Kenneth Pringle on 16 February 2021
17 Feb 2021 PSC04 Change of details for Mr Andrew Kenneth Pringle as a person with significant control on 30 April 2020
27 Jul 2020 MR01 Registration of charge 075355890002, created on 27 July 2020
22 May 2020 AP01 Appointment of Mr Jamie Paul O'grady as a director on 22 May 2020