- Company Overview for SIRONIUM MEDICAL TECHNOLOGIES LIMITED (10742735)
- Filing history for SIRONIUM MEDICAL TECHNOLOGIES LIMITED (10742735)
- People for SIRONIUM MEDICAL TECHNOLOGIES LIMITED (10742735)
- Charges for SIRONIUM MEDICAL TECHNOLOGIES LIMITED (10742735)
- More for SIRONIUM MEDICAL TECHNOLOGIES LIMITED (10742735)
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) |
---|---|---|---|
25 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2024 | DS01 | Application to strike the company off the register | |
01 Mar 2024 | SH19 |
Statement of capital on 1 March 2024
|
|
01 Mar 2024 | SH20 | Statement by Directors | |
01 Mar 2024 | CAP-SS | Solvency Statement dated 29/02/24 | |
01 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2024 | MR04 | Satisfaction of charge 107427350002 in full | |
02 Sep 2023 | AA | Full accounts made up to 31 March 2023 | |
05 Jul 2023 | AD01 | Registered office address changed from 36 Dwight Road Watford WD18 9SB England to Primera Accountants Limited, First Floor Spitalfields House Stirling Way Borehamwood WD6 2FX on 5 July 2023 | |
05 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
30 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with updates | |
26 May 2023 | AD01 | Registered office address changed from 1 Blackmoor Lane Croxley Park Watford Hertfordshire WD18 8GA England to 36 Dwight Road Watford WD18 9SB on 26 May 2023 | |
26 May 2023 | PSC02 | Notification of Healthium Medtech Limited as a person with significant control on 4 August 2021 | |
26 May 2023 | PSC07 | Cessation of Jacqueline Ward as a person with significant control on 3 August 2021 | |
26 May 2023 | PSC07 | Cessation of David Payne Staples as a person with significant control on 3 August 2021 | |
26 May 2023 | PSC07 | Cessation of Simon Cresswell as a person with significant control on 3 August 2021 | |
26 May 2023 | SH19 |
Statement of capital on 26 May 2023
|
|
26 May 2023 | RESOLUTIONS |
Resolutions
|
|
26 May 2023 | CAP-SS | Solvency Statement dated 03/01/23 | |
26 May 2023 | SH20 | Statement by Directors | |
12 Jan 2023 | TM01 | Termination of appointment of Paul Joseph Cook as a director on 12 January 2023 | |
12 Jan 2023 | TM01 | Termination of appointment of Samik Basu as a director on 12 January 2023 | |
09 Dec 2022 | AP01 | Appointment of Mr Vishal Maheshwari as a director on 5 December 2022 | |
08 Dec 2022 | AP01 | Appointment of Mr Lee Brian Don Wrigley as a director on 5 December 2022 |