- Company Overview for EXORA MEDICAL LIMITED (08085826)
- Filing history for EXORA MEDICAL LIMITED (08085826)
- People for EXORA MEDICAL LIMITED (08085826)
- Insolvency for EXORA MEDICAL LIMITED (08085826)
- More for EXORA MEDICAL LIMITED (08085826)
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) |
---|---|---|---|
09 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2021 | |
16 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2020 | |
16 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2019 | |
19 Feb 2018 | AD01 | Registered office address changed from C/O C/O Atkins & Partners 4th Floor, Suite 2 B Congress House Lyon Road Harrow Middlesex HA1 2EN to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 19 February 2018 | |
14 Feb 2018 | LIQ01 | Declaration of solvency | |
14 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2018 | AA | Micro company accounts made up to 30 September 2017 | |
11 Aug 2017 | AA01 | Current accounting period extended from 31 March 2017 to 30 September 2017 | |
10 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
10 Jun 2017 | TM01 | Termination of appointment of Salma Salim Giga as a director on 31 May 2016 | |
09 Jun 2017 | TM01 | Termination of appointment of Salim Kamrudin Punjani Giga as a director on 31 May 2016 | |
09 Jun 2017 | TM01 | Termination of appointment of Salim Kamrudin Punjani Giga as a director on 31 May 2016 | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
01 Feb 2016 | SH02 |
Statement of capital on 11 August 2015
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-15
|
|
15 Jun 2014 | CH01 | Director's details changed for Mr. Salim Giga on 22 March 2014 | |
24 Mar 2014 | AD01 | Registered office address changed from 34 Brent House (C/O Atkins & Partners) 214 Kenton Road Harrow Middlesex HA3 8BT England on 24 March 2014 | |
17 Aug 2013 | AP01 | Appointment of Mr. Noorez Mohammed Nasser as a director |