Advanced company searchLink opens in new window

I.E. MEDICAL - COURSES AND CONFERENCES (INTERNATIONAL EXPERTISE MEDICAL - COURSES AND CONFERENCES) LIMITED

Company number 12892178

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-21
  • EUR 1,000