- Company Overview for RUTHERFORD DIAGNOSTICS LIMITED (10844984)
- Filing history for RUTHERFORD DIAGNOSTICS LIMITED (10844984)
- People for RUTHERFORD DIAGNOSTICS LIMITED (10844984)
- Charges for RUTHERFORD DIAGNOSTICS LIMITED (10844984)
- Insolvency for RUTHERFORD DIAGNOSTICS LIMITED (10844984)
- More for RUTHERFORD DIAGNOSTICS LIMITED (10844984)
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 Jun 2024 | WU07 | Progress report in a winding up by the court | |
01 Mar 2023 | AD01 | Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7QS on 1 March 2023 | |
01 Mar 2023 | WU04 | Appointment of a liquidator | |
01 Mar 2023 | AD01 | Registered office address changed from Suite 4 Penn House 9-10 Broad Street Hereford HR4 9AP United Kingdom to 10 Fleet Place London EC4M 7QS on 1 March 2023 | |
22 Jun 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Jun 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Jun 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Jun 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Jun 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Jun 2022 | COCOMP | Order of court to wind up | |
25 Apr 2022 | MR01 | Registration of charge 108449840004, created on 22 April 2022 | |
12 Apr 2022 | AP01 | Appointment of Dr Mark Bentley Jackson as a director on 1 April 2022 | |
30 Mar 2022 | MR01 | Registration of charge 108449840003, created on 23 March 2022 | |
23 Feb 2022 | TM01 | Termination of appointment of Michael James Von Bertele as a director on 17 February 2022 | |
07 Feb 2022 | AA01 | Previous accounting period extended from 28 February 2021 to 31 August 2021 | |
13 Jan 2022 | TM01 | Termination of appointment of Michael Moran as a director on 21 December 2021 | |
22 Dec 2021 | MR01 | Registration of charge 108449840002, created on 15 December 2021 | |
10 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
08 Jul 2021 | CH01 | Director's details changed for Karol Sikora on 28 January 2021 | |
24 Mar 2021 | MR04 | Satisfaction of charge 108449840001 in full | |
29 Jan 2021 | PSC05 | Change of details for Rutherford Health Plc as a person with significant control on 28 January 2021 | |
28 Jan 2021 | AD01 | Registered office address changed from Accelerator 1 Daulby Street Liverpool L7 8XZ United Kingdom to Suite 4 Penn House 9-10 Broad Street Hereford HR4 9AP on 28 January 2021 | |
27 Aug 2020 | AA | Accounts for a small company made up to 29 February 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
24 Apr 2020 | MR01 | Registration of charge 108449840001, created on 23 April 2020 |