Advanced company searchLink opens in new window

MODE HEALTH LIMITED

Company number SC456189

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 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2018 DS01 Application to strike the company off the register
16 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
24 May 2018 AA Micro company accounts made up to 31 August 2017
14 Oct 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
06 Jul 2017 AA Accounts for a dormant company made up to 31 August 2016
16 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
16 Aug 2016 TM01 Termination of appointment of Graham Paterson as a director on 19 July 2016
16 Aug 2016 TM01 Termination of appointment of Ip2Ipo Services Limited as a director on 19 July 2016
16 Aug 2016 TM01 Termination of appointment of Helen Margaret Shaw as a director on 19 July 2016
16 Aug 2016 TM01 Termination of appointment of John Brown as a director on 19 July 2016
16 Aug 2016 TM02 Termination of appointment of Graham Paterson as a secretary on 19 July 2016
16 Aug 2016 AP01 Appointment of Mr Stephen Brindle as a director on 19 July 2016
16 Aug 2016 AP01 Appointment of Miss Liwen Hu as a director on 19 July 2016
16 Aug 2016 AP01 Appointment of Professor Zhanfeng Cui as a director on 19 July 2016
08 Mar 2016 AA Accounts for a dormant company made up to 31 August 2015
28 Jan 2016 AD01 Registered office address changed from Centre for Integrated Diagnostic Systems Thomson Building University of Glasgow Glasgow G12 8QQ to Cms Cameron Mckenna 191 West George Street Glasgow G2 2LD on 28 January 2016
17 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP .01
19 May 2015 AA Accounts for a dormant company made up to 31 August 2014
22 Apr 2015 CH02 Director's details changed for Ip2Ipo Services Limited on 22 April 2015
22 Apr 2015 AP03 Appointment of Mr Graham Paterson as a secretary on 22 April 2015
22 Apr 2015 AP01 Appointment of Dr Helen Margaret Shaw as a director on 22 April 2015
22 Apr 2015 AP02 Appointment of Ip2Ipo Services Limited as a director on 22 April 2015
06 Feb 2015 TM01 Termination of appointment of Paul James Heaney as a director on 31 January 2015