Advanced company searchLink opens in new window

SIRONIUM MEDICAL TECHNOLOGIES LIMITED

Company number 10742735

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 30,300
01 Mar 2024 SH20 Statement by Directors
01 Mar 2024 CAP-SS Solvency Statement dated 29/02/24
01 Mar 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • RES13 ‐ Issued share capital company be reduced 18/01/2023
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
  • GBP 1
26 May 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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