- Company Overview for NEURODIAGNOSTICS INNOVATUS LTD (08222633)
- Filing history for NEURODIAGNOSTICS INNOVATUS LTD (08222633)
- People for NEURODIAGNOSTICS INNOVATUS LTD (08222633)
- More for NEURODIAGNOSTICS INNOVATUS LTD (08222633)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
08 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Apr 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 December 2014 | |
07 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
06 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 23 January 2015
|
|
18 Mar 2015 | CERTNM |
Company name changed neurodiagnosis innovatus LTD\certificate issued on 18/03/15
|
|
30 Jan 2015 | TM01 | Termination of appointment of Nikolaos Tsaptsalis as a director on 23 January 2015 | |
28 Jan 2015 | AP01 | Appointment of Mrs Joyce Osborn as a director on 23 January 2015 | |
23 Jan 2015 | CERTNM |
Company name changed stn global LTD\certificate issued on 23/01/15
|
|
13 Nov 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
23 Jul 2014 | AD01 | Registered office address changed from 78 York Street London W1H 1DP to 78 York Street London W1H 1DP on 23 July 2014 | |
14 Nov 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
21 Oct 2013 | CERTNM |
Company name changed quays academy LTD\certificate issued on 21/10/13
|
|
18 Oct 2013 | AD01 | Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX on 18 October 2013 | |
18 Oct 2013 | AP01 | Appointment of Mr Nikolaos Tsaptsalis as a director | |
18 Oct 2013 | TM01 | Termination of appointment of Uk Corporate Nominees Ltd as a director | |
15 Oct 2013 | AR01 | Annual return made up to 20 September 2013 with full list of shareholders | |
03 Oct 2013 | AP02 | Appointment of Uk Corporate Nominees Ltd as a director | |
03 Oct 2013 | TM01 | Termination of appointment of Vittorio D'agostino as a director | |
02 Oct 2013 | AD01 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport SK6 2SN England on 2 October 2013 | |
16 Nov 2012 | TM01 | Termination of appointment of Jean-Marc Reynaud as a director |