- Company Overview for PRO-MED SURGICAL LIMITED (09209396)
- Filing history for PRO-MED SURGICAL LIMITED (09209396)
- People for PRO-MED SURGICAL LIMITED (09209396)
- More for PRO-MED SURGICAL LIMITED (09209396)
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) |
---|---|---|---|
21 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
12 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2024 | TM01 | Termination of appointment of Melissa Jane Holmes as a director on 15 January 2024 | |
06 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with updates | |
20 Feb 2023 | PSC02 | Notification of Gro International Uk Ltd as a person with significant control on 21 January 2023 | |
20 Feb 2023 | PSC07 | Cessation of Gro Group Holdings Pty Ltd as a person with significant control on 21 January 2023 | |
18 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
24 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Jul 2021 | AP01 | Appointment of Miss Melissa Jane Holmes as a director on 28 July 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with updates | |
15 Mar 2021 | TM01 | Termination of appointment of Geraldine Botha as a director on 15 March 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of Frederick Botha as a director on 15 March 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from Suite 3C Blackfriars House Parsonage Manchester M3 2JA England to 3a Station Road Amersham HP7 0BQ on 15 March 2021 | |
10 Feb 2021 | PSC07 | Cessation of Geraldine Botha as a person with significant control on 20 November 2020 | |
10 Feb 2021 | PSC07 | Cessation of Frederick Botha as a person with significant control on 20 November 2020 | |
08 Feb 2021 | PSC02 | Notification of Gro Group Holdings Pty Ltd as a person with significant control on 20 November 2020 | |
08 Feb 2021 | AP01 | Appointment of Mr Mikko Heikki Myllymaki as a director on 5 February 2021 | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
18 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
07 May 2019 | AA | Micro company accounts made up to 31 December 2018 |