Advanced company searchLink opens in new window

ZEOMEDICAL PUBLIC LIMITED COMPANY

Company number 05052016

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)
19 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2014 AR01 Annual return made up to 17 May 2014 no member list
Statement of capital on 2014-09-11
  • GBP 55,844.4
03 Sep 2014 AA Accounts for a dormant company made up to 28 February 2014
28 Aug 2014 AD01 Registered office address changed from C/O Buckingham Corporate Services Limited 5Th Floor St George's House Hanover Square London W1S 1HS England to C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW on 28 August 2014
07 Oct 2013 AA Group of companies' accounts made up to 28 February 2013
27 Sep 2013 AP01 Appointment of Mr Peter David Abbey as a director
27 Sep 2013 TM01 Termination of appointment of Neil Miller as a director
10 Jul 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
Statement of capital on 2013-07-10
  • GBP 55,844.4
03 Jul 2013 AP01 Appointment of Mr Neil Miller as a director
30 May 2013 AD01 Registered office address changed from C/O C/O Buckingham Corporate Services 42 Welbeck Street London W1G 8DU United Kingdom on 30 May 2013
13 Feb 2013 TM01 Termination of appointment of Frank Lewis as a director
04 Sep 2012 AA Group of companies' accounts made up to 29 February 2012
16 Jul 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
12 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 May 2011
04 Jul 2012 CH04 Secretary's details changed for Buckingham Corporate Services Limited on 1 March 2012
24 Apr 2012 AD01 Registered office address changed from , 3 Wimpole Street, London, W1G 9SQ, United Kingdom on 24 April 2012
25 Jan 2012 TM01 Termination of appointment of Noel Lyons as a director
22 Aug 2011 AA Group of companies' accounts made up to 28 February 2011
21 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jun 2011 AR01 Annual return made up to 17 May 2011
  • ANNOTATION A second filed AR01 was registered on 12/07/2012
26 May 2011 SH02 Consolidation of shares on 6 May 2010
13 Apr 2011 AD01 Registered office address changed from , C/O Hamilton Corporate Services Ltd, 77 Wimpole Street, London, W1G 9RU, United Kingdom on 13 April 2011
12 Apr 2011 AD01 Registered office address changed from , 3 2Nd Floor, Wimpole Street, London, United Kingdom, W1G 9SQ, United Kingdom on 12 April 2011