- Company Overview for ETC MEDICAL LIMITED (07445360)
- Filing history for ETC MEDICAL LIMITED (07445360)
- People for ETC MEDICAL LIMITED (07445360)
- More for ETC MEDICAL LIMITED (07445360)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2020 | DS01 | Application to strike the company off the register | |
25 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
25 Nov 2019 | CH01 | Director's details changed for Mr Thomas Leonard on 3 December 2018 | |
29 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
24 Dec 2018 | PSC01 | Notification of Thomas Leonard as a person with significant control on 6 April 2016 | |
24 Dec 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
24 Dec 2018 | PSC01 | Notification of John Howard as a person with significant control on 6 April 2016 | |
24 Dec 2018 | PSC01 | Notification of Philip Carpenter Iii as a person with significant control on 6 April 2016 | |
24 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 24 December 2018 | |
08 Nov 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
30 Nov 2017 | CH03 | Secretary's details changed for Lee Pulju on 31 October 2015 | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
16 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
08 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Sep 2015 | TM01 | Termination of appointment of John Workman as a director on 13 April 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Gary Blackford as a director on 6 February 2015 | |
29 Sep 2015 | AP01 | Appointment of Mr Thomas Leonard as a director on 13 April 2015 | |
29 Sep 2015 | AP01 | Appointment of Mr John Workman as a director on 6 February 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
03 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |