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)
|
|
18 May 2021 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Mar 2021 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
22 Feb 2021 |
DS01 |
Application to strike the company off the register
|
|
|
14 Oct 2020 |
SH19 |
Statement of capital on 14 October 2020
|
|
|
14 Oct 2020 |
SH20 |
Statement by Directors
|
|
|
14 Oct 2020 |
CAP-SS |
Solvency Statement dated 11/10/20
|
|
|
14 Oct 2020 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Cancel share prem a/c 11/10/2020
-
RES06 ‐
Resolution of reduction in issued share capital
|
|
|
07 Sep 2020 |
CS01 |
Confirmation statement made on 23 August 2020 with no updates
|
|
|
18 Aug 2020 |
PSC05 |
Change of details for Consort Medical Plc as a person with significant control on 18 August 2020
|
|
|
03 Aug 2020 |
AA |
Full accounts made up to 31 January 2020
|
|
|
27 Jul 2020 |
AD02 |
Register inspection address has been changed from C/O Consort Medical Plc Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England to Aesica Holdco Limited Windmill Industrial Estate Shotton Lane Cramlington Northumberland NE23 3JL
|
|
|
24 Jul 2020 |
AD01 |
Registered office address changed from Suite B Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England to Aesica Holdco Limited Windmill Industrial Estate Shotton Lane Cramlington Northumberland NE23 3JL on 24 July 2020
|
|
|
07 May 2020 |
TM02 |
Termination of appointment of Andrew Leonard Jackson as a secretary on 30 April 2020
|
|
|
24 Mar 2020 |
AA01 |
Previous accounting period shortened from 30 April 2020 to 31 January 2020
|
|
|
11 Feb 2020 |
TM01 |
Termination of appointment of Paul Andrew Hayes as a director on 4 February 2020
|
|
|
11 Feb 2020 |
TM01 |
Termination of appointment of Jonathan Martin Glenn as a director on 4 February 2020
|
|
|
11 Feb 2020 |
AP01 |
Appointment of Mr Thomas Eldered as a director on 4 February 2020
|
|
|
11 Feb 2020 |
AP01 |
Appointment of Mr Mark Royston Quick as a director on 4 February 2020
|
|
|
04 Dec 2019 |
TM01 |
Termination of appointment of Manja Hermina Elisabeth Maria Boerman as a director on 30 November 2019
|
|
|
02 Sep 2019 |
CS01 |
Confirmation statement made on 23 August 2019 with no updates
|
|
|
23 Aug 2019 |
AA |
Full accounts made up to 30 April 2019
|
|
|
19 Sep 2018 |
AP03 |
Appointment of Mr Andrew Leonard Jackson as a secretary on 7 September 2018
|
|
|
12 Sep 2018 |
TM02 |
Termination of appointment of Paul Andrew Hayes as a secretary on 7 September 2018
|
|
|
28 Aug 2018 |
AA |
Full accounts made up to 30 April 2018
|
|
|
24 Aug 2018 |
CS01 |
Confirmation statement made on 23 August 2018 with no updates
|
|