Advanced company searchLink opens in new window

HEALTHSONIX MEDICAL EQUIPMENT LTD

Company number 05124141

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)
27 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2014 DS01 Application to strike the company off the register
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
30 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
Statement of capital on 2013-05-30
  • GBP 120
02 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2013 AA Accounts for a dormant company made up to 31 December 2011
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Oct 2011 CERTNM Company name changed creola LIMITED\certificate issued on 04/10/11
  • RES15 ‐ Change company name resolution on 2011-09-28
04 Oct 2011 CONNOT Change of name notice
24 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
22 Sep 2011 AD01 Registered office address changed from C/O Gregory & Co Ltd 49 Bassett Avenue Southampton SO16 7DU England on 22 September 2011
20 Sep 2011 AD01 Registered office address changed from 72 New Bond Street London W1S Rr on 20 September 2011
20 Sep 2011 AP03 Appointment of Mr Nicola Dawn Constantinou as a secretary
20 Sep 2011 AP01 Appointment of Mr Sokratis Sokratous as a director
20 Sep 2011 AP01 Appointment of Mr Nicola Dawn Constantinou as a director
20 Sep 2011 TM02 Termination of appointment of Trex Limited as a secretary
20 Sep 2011 TM01 Termination of appointment of Ioannis Papas as a director
20 Sep 2011 TM01 Termination of appointment of Theano Christofi as a director
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2010 AAMD Amended accounts made up to 31 December 2009
01 Nov 2010 AA Total exemption full accounts made up to 31 December 2009