Advanced company searchLink opens in new window

AESCULAPIAN (HOLDINGS) LTD

Company number 07923729

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)
30 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2023 DS01 Application to strike the company off the register
27 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
13 Jan 2023 SH06 Cancellation of shares. Statement of capital on 15 December 2022
  • GBP 1,610,204.18
11 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction in shares 01/12/2022
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
16 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
28 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
26 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
26 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 1,810,204.18
18 Nov 2020 CS01 Confirmation statement made on 3 February 2020 with updates
24 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
17 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 1,610,204.18
08 Jan 2020 TM01 Termination of appointment of David Michael Browne as a director on 20 December 2019
08 Jan 2020 TM01 Termination of appointment of Mark Stephen Martin as a director on 20 December 2019
03 Jan 2020 PSC07 Cessation of Simon Alastair Bruce as a person with significant control on 20 December 2019
03 Jan 2020 PSC02 Notification of Aesculapian Group Limited as a person with significant control on 20 December 2019
06 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
27 Mar 2019 CS01 Confirmation statement made on 4 February 2019 with updates
27 Sep 2018 SH03 Purchase of own shares.
03 Sep 2018 SH06 Cancellation of shares. Statement of capital on 22 August 2018
  • GBP 1,543,350.51
23 Jul 2018 AA Unaudited abridged accounts made up to 31 December 2017
07 Jun 2018 AP01 Appointment of Mr David Michael Browne as a director on 1 June 2018