- Company Overview for MICROSULIS MEDICAL LIMITED (SC328638)
- Filing history for MICROSULIS MEDICAL LIMITED (SC328638)
- People for MICROSULIS MEDICAL LIMITED (SC328638)
- Charges for MICROSULIS MEDICAL LIMITED (SC328638)
- More for MICROSULIS MEDICAL LIMITED (SC328638)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2021 | DS01 | Application to strike the company off the register | |
15 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
13 May 2020 | AD01 | Registered office address changed from Suite 208 Liberator House Glasgow Prestwick Airport Prestwick Ayrshire KA9 2PT Scotland to 53 Deer Meadow Symington Kilmarnock KA1 5SE on 13 May 2020 | |
25 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
08 Mar 2019 | PSC04 | Change of details for Mr Stuart Mcintyre as a person with significant control on 1 January 2019 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Sep 2018 | AD01 | Registered office address changed from 1 Beoch Farm Maybole Ayrshire KA19 8EN to Suite 208 Liberator House Glasgow Prestwick Airport Prestwick Ayrshire KA9 2PT on 27 September 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
10 Oct 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2016-03-02
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Sep 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
26 Sep 2014 | AD01 | Registered office address changed from 6Th Floor 145 St Vincent Street Glasgow G2 5JF Scotland to 1 Beoch Farm Maybole Ayrshire KA19 8EN on 26 September 2014 | |
25 Sep 2014 | CH01 | Director's details changed for Mr Stuart Mcintyre on 28 May 2014 | |
25 Sep 2014 | CH03 | Secretary's details changed for Mr Stuart Mcintyre on 28 May 2014 | |
19 May 2014 | TM01 | Termination of appointment of Michael Acks as a director |