- Company Overview for MSUK MEDICAL LTD (07535589)
- Filing history for MSUK MEDICAL LTD (07535589)
- People for MSUK MEDICAL LTD (07535589)
- Charges for MSUK MEDICAL LTD (07535589)
- Insolvency for MSUK MEDICAL LTD (07535589)
- More for MSUK MEDICAL LTD (07535589)
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
|
|
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
|
|
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 |