- Company Overview for EDF MEDICAL LTD (SC573921)
- Filing history for EDF MEDICAL LTD (SC573921)
- People for EDF MEDICAL LTD (SC573921)
- More for EDF MEDICAL LTD (SC573921)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2021 | DS01 | Application to strike the company off the register | |
19 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
23 Feb 2021 | AP01 | Appointment of Mrs Lorna Griffen Richmond as a director on 20 August 2020 | |
24 Dec 2020 | AD01 | Registered office address changed from 6 Skye Road Shawfarm Industrial Estate Prestwick Ayrshire KA9 2TA to 38 Beansburn Ids + Co Kilmarnock Ayrshire KA3 1RL on 24 December 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 15 August 2020 with updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
26 Nov 2019 | CERTNM |
Company name changed blue opal resourcing LTD\certificate issued on 26/11/19
|
|
26 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
16 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
09 Jan 2019 | PSC04 | Change of details for Mr David Muir Richmond as a person with significant control on 13 October 2018 | |
19 Dec 2018 | PSC07 | Cessation of Angela Brown as a person with significant control on 13 October 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Angela Brown as a director on 13 October 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from 2 Drummond Crescent Riverside Business Park Irvine Ayrshire KA11 5AN to 6 Skye Road Shawfarm Industrial Estate Prestwick Ayrshire KA9 2TA on 19 December 2018 | |
18 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2018 | CH01 | Director's details changed for Mr David Muir Richmond on 2 July 2018 | |
26 Sep 2018 | PSC04 | Change of details for Ms Angela Brown as a person with significant control on 25 November 2017 | |
26 Sep 2018 | PSC01 | Notification of David Muir Richmond as a person with significant control on 25 November 2017 | |
12 Sep 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
03 Sep 2018 | AD01 | Registered office address changed from 23 High Academy Street Armadale Bathgate West Lothian EH48 3HG Scotland to 2 Drummond Crescent Riverside Business Park Irvine Ayrshire KA11 5AN on 3 September 2018 | |
06 Dec 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 November 2017
|
|
30 Nov 2017 | CH01 | Director's details changed for Ms Angela Brown on 30 November 2017 | |
30 Nov 2017 | AP01 | Appointment of Mr David Muir Richmond as a director on 25 November 2017 |