Advanced company searchLink opens in new window

SOLTA MEDICAL UK LIMITED

Company number 05393379

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)
13 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
27 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 12 January 2018
01 Feb 2017 AD02 Register inspection address has been changed to C/O Bausch & Lomb Uk Ltd 106 London Rd Kingston upon Thames KT2 6TN
01 Feb 2017 AD01 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 1 February 2017
31 Jan 2017 4.70 Declaration of solvency
31 Jan 2017 600 Appointment of a voluntary liquidator
31 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-13
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2016 TM01 Termination of appointment of Linda Ann Lagorga as a director on 13 October 2016
13 Oct 2016 TM01 Termination of appointment of Roger Mcgrath as a director on 7 September 2016
21 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
16 Dec 2015 AA Accounts for a small company made up to 31 December 2014
02 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
03 Oct 2014 AA Accounts for a small company made up to 31 December 2013
09 Jun 2014 AP01 Appointment of Graham Jackson as a director
09 Jun 2014 AP01 Appointment of Linda Ann Lagorga as a director
06 Jun 2014 TM01 Termination of appointment of Stephen Fanning as a director
06 Jun 2014 TM01 Termination of appointment of John Glenn as a director
06 Jun 2014 AP01 Appointment of Roger Mcgrath as a director
11 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
22 Oct 2013 AA Accounts for a small company made up to 31 December 2012
05 Sep 2013 MISC Section 519
27 Aug 2013 AD01 Registered office address changed from 12 York Gate London NW1 4QS on 27 August 2013
21 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders