- Company Overview for CPS MEDICAL (UK) LIMITED (08514592)
- Filing history for CPS MEDICAL (UK) LIMITED (08514592)
- People for CPS MEDICAL (UK) LIMITED (08514592)
- More for CPS MEDICAL (UK) LIMITED (08514592)
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) |
---|---|---|---|
23 Jun 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2017 | DS01 | Application to strike the company off the register | |
16 Mar 2017 | AP02 | Appointment of Nursery Grove Limited as a director on 3 March 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Jill Thompson as a director on 6 March 2017 | |
26 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Nov 2016 | AD01 | Registered office address changed from Georgian House 34 Thoroughfare Halesworth Suffolk IP19 8AP to 33 st. Andrews Street South Bury St. Edmunds IP33 3PH on 8 November 2016 | |
14 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-14
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
17 Apr 2015 | TM01 | Termination of appointment of Mark Kenneth Riversdale Elliot as a director on 30 March 2015 | |
16 Mar 2015 | AP01 | Appointment of Jill Thompson as a director on 13 March 2015 | |
31 Oct 2014 | CERTNM |
Company name changed lombard wealth LIMITED\certificate issued on 31/10/14
|
|
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
24 Sep 2013 | AD01 | Registered office address changed from 37Th Floor One Canada Square Canary Wharf London E14 5AA on 24 September 2013 | |
24 Sep 2013 | TM01 | Termination of appointment of Jill Thompson as a director | |
24 Sep 2013 | AP01 | Appointment of Mr Mark Kenneth Riversdale Elliot as a director | |
10 Jun 2013 | AD01 | Registered office address changed from 60 Lombard Street London EC3V 9EA England on 10 June 2013 | |
02 May 2013 | NEWINC | Incorporation |