I.E. MEDICAL - COURSES AND CONFERENCES (INTERNATIONAL EXPERTISE MEDICAL - COURSES AND CONFERENCES) LIMITED
Company number 12892178
- Company Overview for I.E. MEDICAL - COURSES AND CONFERENCES (INTERNATIONAL EXPERTISE MEDICAL - COURSES AND CONFERENCES) LIMITED (12892178)
- Filing history for I.E. MEDICAL - COURSES AND CONFERENCES (INTERNATIONAL EXPERTISE MEDICAL - COURSES AND CONFERENCES) LIMITED (12892178)
- People for I.E. MEDICAL - COURSES AND CONFERENCES (INTERNATIONAL EXPERTISE MEDICAL - COURSES AND CONFERENCES) LIMITED (12892178)
- More for I.E. MEDICAL - COURSES AND CONFERENCES (INTERNATIONAL EXPERTISE MEDICAL - COURSES AND CONFERENCES) LIMITED (12892178)
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) |
---|---|---|---|
06 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2023 | DS01 | Application to strike the company off the register | |
03 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
29 Sep 2023 | PSC05 | Change of details for Nic-Holding (Nord Investment Company) Limited as a person with significant control on 15 June 2022 | |
11 Aug 2023 | AA | Micro company accounts made up to 30 September 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
15 Jun 2022 | CH01 | Director's details changed for Ms Iryna Kuryanava on 22 March 2022 | |
15 Jun 2022 | TM01 | Termination of appointment of Stuart Ralph Poppleton as a director on 28 February 2022 | |
15 Jun 2022 | AD01 | Registered office address changed from Suite 10, 44, Pilgrim Street Liverpool L1 9HB England to 9 Seagrave Road London SW6 1RP on 15 June 2022 | |
17 Mar 2022 | PSC05 | Change of details for Nic-Holding (Nord Investment Company) Limited as a person with significant control on 16 March 2022 | |
17 Mar 2022 | CH01 | Director's details changed for Ms Iryna Kuryanava on 16 March 2022 | |
16 Mar 2022 | AD01 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to Suite 10, 44, Pilgrim Street Liverpool L1 9HB on 16 March 2022 | |
08 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
23 Nov 2021 | TM01 | Termination of appointment of Yasmin Abdi Turi as a director on 23 November 2021 | |
12 Nov 2021 | AP01 | Appointment of Mr Stuart Ralph Poppleton as a director on 12 November 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
23 Jul 2021 | TM01 | Termination of appointment of Patricia Ann Petrou as a director on 23 July 2021 | |
17 May 2021 | AP01 | Appointment of Ms Yasmin Abdi Turi as a director on 10 May 2021 | |
19 Mar 2021 | CH01 | Director's details changed for Ms Iryna Kuryanava on 16 March 2021 | |
17 Mar 2021 | PSC05 | Change of details for Nic-Holding (Nord Investment Company) Limited as a person with significant control on 16 March 2021 | |
17 Mar 2021 | CH01 | Director's details changed for Ms Iryna Kuryanava on 16 March 2021 | |
17 Mar 2021 | AD01 | Registered office address changed from C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS United Kingdom to Third Floor 207 Regent Street London W1B 3HH on 17 March 2021 | |
07 Dec 2020 | AP01 | Appointment of Ms Iryna Kuryanava as a director on 21 September 2020 | |
21 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-21
|