- Company Overview for OSSEOPROSTHETICS LIMITED (08562317)
- Filing history for OSSEOPROSTHETICS LIMITED (08562317)
- People for OSSEOPROSTHETICS LIMITED (08562317)
- More for OSSEOPROSTHETICS LIMITED (08562317)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2018 | DS01 | Application to strike the company off the register | |
16 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
16 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of William Howes as a director on 21 October 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
05 Aug 2015 | AD01 | Registered office address changed from C/O Bradshaw Daniel Ltd 1010 Cambourne Business Park Cambourne Cambridgeshire CB23 6DP to 30 Broad Street Great Cambourne Cambridge CB23 6HJ on 5 August 2015 | |
24 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
24 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 23 September 2014
|
|
16 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2014 | SH02 | Sub-division of shares on 1 August 2014 | |
29 Aug 2014 | AP01 | Appointment of Mr Bruce Steer as a director on 29 August 2014 | |
29 Aug 2014 | AP01 | Appointment of Mr William Howes as a director on 29 August 2014 | |
28 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 1 August 2014
|
|
27 Jun 2014 | CERTNM |
Company name changed steer associates LIMITED\certificate issued on 27/06/14
|
|
26 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
17 Mar 2014 | AD01 | Registered office address changed from the Courtyard High Street Ascot Berkshire SL5 7HP England on 17 March 2014 | |
10 Jun 2013 | NEWINC |
Incorporation
|