Advanced company searchLink opens in new window

EXORA MEDICAL LIMITED

Company number 08085826

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-02-05
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
  • GBP 10,000
01 Feb 2016 SH02 Statement of capital on 11 August 2015
  • GBP 10,000
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
  • GBP 60,000
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
  • GBP 60,000
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