- Company Overview for ENLIGHT MEDICAL LTD. (09703404)
- Filing history for ENLIGHT MEDICAL LTD. (09703404)
- People for ENLIGHT MEDICAL LTD. (09703404)
- More for ENLIGHT MEDICAL LTD. (09703404)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2020 | DS01 | Application to strike the company off the register | |
27 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
02 Apr 2019 | PSC05 | Change of details for Omega Insights Gmbh as a person with significant control on 27 March 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Siro Perez Alcala as a director on 27 March 2019 | |
02 Apr 2019 | PSC07 | Cessation of Siro Perez Alcala as a person with significant control on 27 March 2019 | |
02 Apr 2019 | PSC07 | Cessation of Richard Maxwell Adams as a person with significant control on 27 March 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from 6 Hollies Close Twickenham TW1 4NL England to 3 Merthyr Terrace London SW13 8DL on 2 April 2019 | |
12 Feb 2019 | PSC02 | Notification of Omega Insights Gmbh as a person with significant control on 31 December 2018 | |
12 Feb 2019 | AP01 | Appointment of Ms Jacqueline Collier Jespersen as a director on 31 December 2018 | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
21 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
07 Aug 2017 | PSC07 | Cessation of Malcolm Graham Terrence Beddows as a person with significant control on 13 April 2017 | |
28 Apr 2017 | TM01 | Termination of appointment of Malcolm Graham Terrence Beddows as a director on 12 April 2017 | |
28 Apr 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 | |
05 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
08 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
18 Feb 2016 | AD01 | Registered office address changed from One Phoenix Wharf Eel Pie Island Twickenham TW1 3DY United Kingdom to 6 Hollies Close Twickenham TW1 4NL on 18 February 2016 | |
26 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 7 October 2015
|
|
26 Oct 2015 | AP01 | Appointment of Mr Richard Maxwell Adams as a director on 7 October 2015 |