Advanced company searchLink opens in new window

MEDSCREEN HOLDINGS LIMITED

Company number 04386697

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2021 DS01 Application to strike the company off the register
26 Apr 2021 SH20 Statement by Directors
26 Apr 2021 SH19 Statement of capital on 26 April 2021
  • GBP 1.0125
26 Apr 2021 CAP-SS Solvency Statement dated 14/04/21
26 Apr 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
13 Apr 2021 CS01 Confirmation statement made on 14 February 2021 with updates
13 Apr 2021 PSC05 Change of details for Alere Toxicology Plc as a person with significant control on 13 April 2021
13 Apr 2021 AD02 Register inspection address has been changed from Clearblue Innovation Centre Stannard Way Priory Business Park Bedford Bedfordshire MK44 3UP England to C/O Citco 7 Albemarle Street London Oxford W1S 4HQ
09 Apr 2021 CH01 Director's details changed for Kenneth James Rowe on 8 April 2021
09 Apr 2021 CH01 Director's details changed for Kenneth James Rowe on 8 April 2021
12 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
08 Apr 2020 TM01 Termination of appointment of Paolo Beato as a director on 2 March 2020
10 Mar 2020 AP01 Appointment of Kenneth James Rowe as a director on 2 March 2020
27 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
03 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
16 May 2019 DISS40 Compulsory strike-off action has been discontinued
15 May 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Aug 2018 AD01 Registered office address changed from 92 Milton Park Milton Abingdon Oxfordshire OX14 4RY to 21 Blacklands Way Abingdon Oxfordshire OX14 1DY on 13 August 2018
13 Aug 2018 TM01 Termination of appointment of Brian Bernard Yoor as a director on 1 August 2018
25 Jun 2018 MA Memorandum and Articles of Association
10 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association