- Company Overview for MODE HEALTH LIMITED (SC456189)
- Filing history for MODE HEALTH LIMITED (SC456189)
- People for MODE HEALTH LIMITED (SC456189)
- More for MODE HEALTH LIMITED (SC456189)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2018 | DS01 | Application to strike the company off the register | |
16 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
24 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
14 Oct 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
06 Jul 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
16 Aug 2016 | TM01 | Termination of appointment of Graham Paterson as a director on 19 July 2016 | |
16 Aug 2016 | TM01 | Termination of appointment of Ip2Ipo Services Limited as a director on 19 July 2016 | |
16 Aug 2016 | TM01 | Termination of appointment of Helen Margaret Shaw as a director on 19 July 2016 | |
16 Aug 2016 | TM01 | Termination of appointment of John Brown as a director on 19 July 2016 | |
16 Aug 2016 | TM02 | Termination of appointment of Graham Paterson as a secretary on 19 July 2016 | |
16 Aug 2016 | AP01 | Appointment of Mr Stephen Brindle as a director on 19 July 2016 | |
16 Aug 2016 | AP01 | Appointment of Miss Liwen Hu as a director on 19 July 2016 | |
16 Aug 2016 | AP01 | Appointment of Professor Zhanfeng Cui as a director on 19 July 2016 | |
08 Mar 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
28 Jan 2016 | AD01 | Registered office address changed from Centre for Integrated Diagnostic Systems Thomson Building University of Glasgow Glasgow G12 8QQ to Cms Cameron Mckenna 191 West George Street Glasgow G2 2LD on 28 January 2016 | |
17 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
19 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
22 Apr 2015 | CH02 | Director's details changed for Ip2Ipo Services Limited on 22 April 2015 | |
22 Apr 2015 | AP03 | Appointment of Mr Graham Paterson as a secretary on 22 April 2015 | |
22 Apr 2015 | AP01 | Appointment of Dr Helen Margaret Shaw as a director on 22 April 2015 | |
22 Apr 2015 | AP02 | Appointment of Ip2Ipo Services Limited as a director on 22 April 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Paul James Heaney as a director on 31 January 2015 |