Advanced company searchLink opens in new window

ENLIGHT MEDICAL LTD.

Company number 09703404

Filter by category

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)
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
  • RES13 ‐ Xfer of shares 29/04/2016
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
  • GBP 450
26 Oct 2015 AP01 Appointment of Mr Richard Maxwell Adams as a director on 7 October 2015