- Company Overview for KINGDOM MEDICAL LIMITED (10574510)
- Filing history for KINGDOM MEDICAL LIMITED (10574510)
- People for KINGDOM MEDICAL LIMITED (10574510)
- Charges for KINGDOM MEDICAL LIMITED (10574510)
- Insolvency for KINGDOM MEDICAL LIMITED (10574510)
- More for KINGDOM MEDICAL LIMITED (10574510)
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) |
---|---|---|---|
19 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Aug 2018 | MR04 | Satisfaction of charge 105745100001 in full | |
29 May 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 May 2018 | AD01 | Registered office address changed from Sme House Holme Lacy Industrial Estate Hereford HR2 6DR England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 23 May 2018 | |
17 May 2018 | 600 | Appointment of a voluntary liquidator | |
17 May 2018 | LIQ02 | Statement of affairs | |
17 May 2018 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2018 | AP01 | Appointment of Mr James Mills Cooper as a director on 28 February 2018 | |
18 Mar 2018 | TM01 | Termination of appointment of Natasha Wright as a director on 28 February 2018 | |
18 Mar 2018 | PSC07 | Cessation of Natasha Wright as a person with significant control on 28 February 2018 | |
18 Mar 2018 | PSC07 | Cessation of Natasha Wright as a person with significant control on 28 February 2018 | |
18 Mar 2018 | TM01 | Termination of appointment of Daniel James Wright as a director on 28 February 2018 | |
18 Mar 2018 | PSC07 | Cessation of Daniel James Wright as a person with significant control on 28 February 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
05 Feb 2018 | AD01 | Registered office address changed from C/O Thompson & Co 43 Broad Street Hereford Herefordshire HR2 6LQ England to Sme House Holme Lacy Industrial Estate Hereford HR2 6DR on 5 February 2018 | |
04 Aug 2017 | MR01 | Registration of charge 105745100001, created on 2 August 2017 | |
20 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-20
|