Advanced company searchLink opens in new window

KYRIX MEDICAL PROJECTS

Company number 10534566

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)
08 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2018 DS01 Application to strike the company off the register
02 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with updates
21 Nov 2017 PSC02 Notification of Radley Ventures Nominees Limited as a person with significant control on 24 October 2017
26 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ To transfer all of its paid up share capital and share premium account to general reserves 21/10/2017
24 Oct 2017 TM01 Termination of appointment of Gordon Mcivor Wilson as a director on 24 October 2017
24 Oct 2017 TM01 Termination of appointment of Thomas David Boal as a director on 24 October 2017
24 Oct 2017 PSC07 Cessation of Gordon Mcivor Wilson as a person with significant control on 24 October 2017
20 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reregistration as UNLTD 16/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2017 CERT3 Certificate of re-registration from Limited to Unlimited
20 Oct 2017 FOA-RR Re-registration assent
20 Oct 2017 MAR Re-registration of Memorandum and Articles
20 Oct 2017 RR05 Re-registration from a private limited company to a private unlimited company
10 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-09
08 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 55,000
01 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-31
17 Jul 2017 SH01 Statement of capital following an allotment of shares on 14 July 2017
  • GBP 45,000
19 Jun 2017 MA Memorandum and Articles of Association
19 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 40,000
14 Feb 2017 AA01 Current accounting period extended from 31 December 2017 to 30 April 2018
09 Jan 2017 AP01 Appointment of Mr Thomas David Boal as a director on 9 January 2017
09 Jan 2017 SH01 Statement of capital following an allotment of shares on 6 January 2017
  • GBP 100