- Company Overview for PVF MEDICAL LTD (07693428)
- Filing history for PVF MEDICAL LTD (07693428)
- People for PVF MEDICAL LTD (07693428)
- More for PVF MEDICAL LTD (07693428)
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) |
---|---|---|---|
20 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2022 | DS01 | Application to strike the company off the register | |
17 Jun 2022 | AA | Micro company accounts made up to 30 April 2022 | |
17 Jun 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 30 April 2022 | |
10 Sep 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
09 Jul 2021 | AA | Micro company accounts made up to 30 June 2021 | |
13 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with updates | |
17 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with updates | |
19 Oct 2018 | AA | Micro company accounts made up to 30 June 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
26 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 5 July 2015
Statement of capital on 2015-07-24
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 5 July 2014
Statement of capital on 2014-07-22
|
|
26 Jun 2014 | CH01 | Director's details changed for Mrs Paula Anne George on 26 June 2014 | |
26 Jun 2014 | CH01 | Director's details changed for Dr Gerald Harold Matthias George on 26 June 2014 | |
26 Jun 2014 | AD01 | Registered office address changed from Pleasant Valley Farm Pleasant Valley Lane East Farleigh Maidstone Kent ME15 0BB on 26 June 2014 | |
13 Jun 2014 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 13 June 2014 |