- Company Overview for LIFE CARE MEDICAL DEVICES LIMITED (09559468)
- Filing history for LIFE CARE MEDICAL DEVICES LIMITED (09559468)
- People for LIFE CARE MEDICAL DEVICES LIMITED (09559468)
- More for LIFE CARE MEDICAL DEVICES LIMITED (09559468)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2020 | DS01 | Application to strike the company off the register | |
08 Jun 2020 | AA | Micro company accounts made up to 30 April 2020 | |
08 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 1 May 2019
|
|
22 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
03 May 2019 | CH01 | Director's details changed for Mr Jacques Andre Du Preez on 30 May 2017 | |
13 Feb 2019 | AP01 | Appointment of Mr William Dellraria as a director on 30 November 2018 | |
13 Feb 2019 | AP01 | Appointment of Mr Philip Keith Stubbs as a director on 30 November 2018 | |
25 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 2 November 2018
|
|
23 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
20 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
15 Sep 2017 | CH04 | Secretary's details changed for Abs on 15 September 2017 | |
15 Sep 2017 | CH01 | Director's details changed for Mr Robin Nicholas Stephens on 15 September 2017 | |
15 Sep 2017 | CH01 | Director's details changed for Mr Jacques Andre Du Preez on 15 September 2017 | |
11 Aug 2017 | AP01 | Appointment of Mr Trevor Moss as a director on 31 May 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of Richard Joseph Prati as a director on 31 May 2017 | |
02 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 31 May 2017
|
|
02 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
25 May 2017 | MA | Memorandum and Articles of Association | |
12 May 2017 | SH01 |
Statement of capital following an allotment of shares on 31 January 2017
|
|
09 May 2017 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 |