PARTNERS IN GLOBAL WOUND CARE LIMITED
Company number 11180132
- Company Overview for PARTNERS IN GLOBAL WOUND CARE LIMITED (11180132)
- Filing history for PARTNERS IN GLOBAL WOUND CARE LIMITED (11180132)
- People for PARTNERS IN GLOBAL WOUND CARE LIMITED (11180132)
- Insolvency for PARTNERS IN GLOBAL WOUND CARE LIMITED (11180132)
- More for PARTNERS IN GLOBAL WOUND CARE LIMITED (11180132)
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) |
---|---|---|---|
18 Dec 2024 | TM02 | Termination of appointment of Dovey Accountancy Services Limited as a secretary on 4 December 2024 | |
05 Jul 2024 | AD01 | Registered office address changed from Heyford Park House Heyford Park Upper Heyford Bicester Oxfordshire OX25 5HD England to The Silverworks, 67-71 Northwood Street Jewellery Quarter Birmingham B3 1TX on 5 July 2024 | |
05 Jul 2024 | LIQ02 | Statement of affairs | |
05 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with updates | |
06 Feb 2024 | TM01 | Termination of appointment of Morteza Mahmoudi as a director on 6 February 2024 | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Jun 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
13 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 May 2022 | TM01 | Termination of appointment of Mart Elver Pearson as a director on 1 May 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with updates | |
15 Nov 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 11 July 2021
|
|
11 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
22 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
22 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 11 July 2021
|
|
26 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
24 Feb 2020 | AA01 | Current accounting period shortened from 31 January 2021 to 31 December 2020 | |
29 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
22 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
12 Jul 2019 | PSC07 | Cessation of Mart Elver Pearson as a person with significant control on 10 July 2019 | |
12 Jul 2019 | PSC07 | Cessation of Jafar Hajseyed Javadi as a person with significant control on 10 July 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with updates |