Advanced company searchLink opens in new window

MIS IMPLANTS (UK) LTD

Company number 06286860

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2017 DS01 Application to strike the company off the register
27 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
03 Jul 2015 AA Total exemption small company accounts made up to 30 June 2015
25 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
08 Jul 2014 AA Total exemption small company accounts made up to 30 June 2014
07 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
19 Mar 2014 AD01 Registered office address changed from 121-129 Old Road Clacton-on-Sea Essex CO15 3AW England on 19 March 2014
07 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
27 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
29 Jan 2013 CERTNM Company name changed ritter implants (uk) LTD\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
27 Nov 2012 CERTNM Company name changed mis implants (uk) LIMITED\certificate issued on 27/11/12
  • RES15 ‐ Change company name resolution on 2012-11-27
  • NM01 ‐ Change of name by resolution
27 Sep 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-21
27 Sep 2012 CONNOT Change of name notice
16 Jul 2012 AA Total exemption small company accounts made up to 30 June 2012
20 Jun 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
24 Aug 2011 AA Total exemption small company accounts made up to 30 June 2011
27 Jun 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
25 Aug 2010 AD01 Registered office address changed from 40/42 St Osyth Road Clacton-on-Sea Essex CO15 3BW on 25 August 2010
12 Aug 2010 AA Total exemption small company accounts made up to 30 June 2010
29 Jun 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
29 Dec 2009 TM01 Termination of appointment of Anjan Shah as a director
14 Dec 2009 CERTNM Company name changed goldwave finance LIMITED\certificate issued on 14/12/09
  • RES15 ‐ Change company name resolution on 2009-12-04
14 Dec 2009 CONNOT Change of name notice