- Company Overview for MEDICAL STIMULATION TECHNOLOGIES LIMITED (10183465)
- Filing history for MEDICAL STIMULATION TECHNOLOGIES LIMITED (10183465)
- People for MEDICAL STIMULATION TECHNOLOGIES LIMITED (10183465)
- More for MEDICAL STIMULATION TECHNOLOGIES LIMITED (10183465)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2018 | DS01 | Application to strike the company off the register | |
28 Mar 2018 | TM01 | Termination of appointment of Helyn Wright as a director on 28 March 2018 | |
05 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
22 Dec 2017 | PSC01 | Notification of Helyn Wright as a person with significant control on 1 October 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
22 Dec 2017 | AP01 | Appointment of Ms Helyn Wright as a director on 1 October 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
08 Dec 2016 | AD01 | Registered office address changed from 198 Shirley Road Shirley Southampton SO15 3FL England to 198 Shirley Road Shirley Southampton SO15 3FL on 8 December 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Helyn Wright as a director on 8 December 2016 | |
08 Dec 2016 | AD01 | Registered office address changed from Suite C,8a Carlton Crescent Carlton Crescent Southampton SO15 2EZ United Kingdom to 198 Shirley Road Shirley Southampton SO15 3FL on 8 December 2016 | |
17 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-17
|