- Company Overview for FINNO MEDICAL LIMITED (09262395)
- Filing history for FINNO MEDICAL LIMITED (09262395)
- People for FINNO MEDICAL LIMITED (09262395)
- Charges for FINNO MEDICAL LIMITED (09262395)
- Insolvency for FINNO MEDICAL LIMITED (09262395)
- More for FINNO MEDICAL LIMITED (09262395)
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) |
---|---|---|---|
30 Jan 2025 | WU07 | Progress report in a winding up by the court | |
27 Mar 2024 | WU07 | Progress report in a winding up by the court | |
17 Mar 2023 | WU07 | Progress report in a winding up by the court | |
11 Mar 2022 | WU07 | Progress report in a winding up by the court | |
03 Feb 2021 | WU07 | Progress report in a winding up by the court | |
16 Mar 2020 | WU07 | Progress report in a winding up by the court | |
18 Feb 2019 | AD01 | Registered office address changed from Unit 13 the Redlands Business Centre Redlands Coulsdon Surrey CR5 2HT to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 18 February 2019 | |
15 Feb 2019 | WU04 | Appointment of a liquidator | |
14 Jan 2019 | COCOMP | Order of court to wind up | |
21 Nov 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
21 Oct 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
21 Jul 2018 | AA01 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 | |
13 Nov 2017 | MR04 | Satisfaction of charge 092623950001 in full | |
01 Nov 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
04 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
30 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Apr 2016 | CH01 | Director's details changed for Aleksandra Podlaska on 19 October 2015 | |
23 Oct 2015 | AP01 | Appointment of Mr Sebajeevan Sebaratnam as a director on 19 October 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
17 Sep 2015 | MR01 | Registration of charge 092623950001, created on 17 September 2015 | |
11 Dec 2014 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to Unit 13 the Redlands Business Centre Redlands Coulsdon Surrey CR5 2HT on 11 December 2014 | |
14 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-14
|