Advanced company searchLink opens in new window

CLOSER 2 MEDICAL LIMITED

Company number 07673038

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2017 DS01 Application to strike the company off the register
19 Jul 2017 TM01 Termination of appointment of Andrew Center as a director on 6 July 2017
06 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with updates
06 Jul 2017 PSC02 Notification of Closerstill Media 3 Limited as a person with significant control on 6 April 2016
05 Apr 2017 AP01 Appointment of Mr Phil Soar as a director on 24 March 2017
22 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
16 Jun 2016 AA Full accounts made up to 31 December 2015
02 Oct 2015 AA Full accounts made up to 31 December 2014
15 Sep 2015 MR04 Satisfaction of charge 076730380001 in full
02 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
09 Apr 2015 SH08 Change of share class name or designation
09 Apr 2015 SH10 Particulars of variation of rights attached to shares
30 Dec 2014 AD01 Registered office address changed from George House Herald Avenue Coventry Business Park Coventry CV5 6UB to Suite 17 Exhibition House Addison Bridge Place London W14 8XP on 30 December 2014
12 Dec 2014 SH02 Sub-division of shares on 12 August 2013
12 Dec 2014 SH01 Statement of capital following an allotment of shares on 12 August 2013
  • GBP 10
12 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 12/08/2013
25 Jun 2014 AA Full accounts made up to 31 December 2013
24 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
03 Jul 2013 AA Full accounts made up to 31 December 2012
26 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
15 Jun 2013 MR01 Registration of charge 076730380001
06 Aug 2012 AAMD Amended accounts made up to 31 December 2011
03 Jul 2012 AA Total exemption full accounts made up to 31 December 2011