- Company Overview for MEDICALS MADE EASY LTD (08329966)
- Filing history for MEDICALS MADE EASY LTD (08329966)
- People for MEDICALS MADE EASY LTD (08329966)
- Charges for MEDICALS MADE EASY LTD (08329966)
- Insolvency for MEDICALS MADE EASY LTD (08329966)
- More for MEDICALS MADE EASY LTD (08329966)
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) |
---|---|---|---|
25 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 July 2023 | |
18 Jul 2023 | AD01 | Registered office address changed from 62 Castle Street Liverpool Merseyside L2 7LQ to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 18 July 2023 | |
24 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
28 Mar 2023 | LIQ10 | Removal of liquidator by court order | |
28 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2022 | AD01 | Registered office address changed from C/O Opus Restructuring Llp 20 Chapel Street Liverpool Merseyside L3 9AG to 62 Castle Street Liverpool Merseyside L2 7LQ on 16 September 2022 | |
12 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 July 2022 | |
13 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 July 2021 | |
29 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 July 2020 | |
29 Jul 2019 | LIQ02 | Statement of affairs | |
29 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2019 | AD01 | Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH England to C/O Opus Restructuring Llp 20 Chapel Street Liverpool Merseyside L3 9AG on 22 July 2019 | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2019 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
07 Jan 2019 | PSC07 | Cessation of Michelle Rogers as a person with significant control on 1 November 2017 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from 3rd Floor, % Temple Square Temple Street Liverpool L2 5RH England to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 23 October 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from 420-422 Cotton Exchange Old Hall Street Liverpool L3 9LQ England to 3rd Floor, % Temple Square Temple Street Liverpool L2 5RH on 23 October 2018 | |
27 Jun 2018 | PSC01 | Notification of Paul Hughes as a person with significant control on 1 November 2017 | |
17 Jan 2018 | AD01 | Registered office address changed from 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to 420-422 Cotton Exchange Old Hall Street Liverpool L3 9LQ on 17 January 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates |