Advanced company searchLink opens in new window

EDEN MEDICAL SERVICES LIMITED

Company number 04122118

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2019 DS01 Application to strike the company off the register
09 May 2019 AA Micro company accounts made up to 30 November 2018
29 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 November 2018
14 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
30 Nov 2018 AA Micro company accounts made up to 31 March 2018
16 Apr 2018 TM01 Termination of appointment of Gareth Coakley as a director on 31 March 2018
05 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
05 Dec 2017 CH01 Director's details changed for Dr Mohammad Roshandel on 5 December 2017
22 Aug 2017 AA Micro company accounts made up to 31 March 2017
20 Jul 2017 TM01 Termination of appointment of Barbara Schorr as a director on 9 August 2016
12 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
12 Dec 2016 AD01 Registered office address changed from Port Road Business Park Port Road Carlisle Cumbria CA2 7AJ to Port Road Business Park Port Road Carlisle CA2 7AJ on 12 December 2016
12 Dec 2016 CH01 Director's details changed for Dr Sally Hopkins on 12 December 2016
12 Dec 2016 AD03 Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW
08 Dec 2016 AD02 Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW
07 Dec 2016 CH01 Director's details changed for Mrs Georgina Coakley on 7 December 2016
07 Dec 2016 CH01 Director's details changed for Dr Susan Isobel Maxwell Rossi on 7 December 2016
07 Dec 2016 CH01 Director's details changed for Dr Gareth Coakley on 7 December 2016
07 Dec 2016 CH01 Director's details changed for Barbara Schorr on 7 December 2016
07 Dec 2016 CH01 Director's details changed for Dr Paul Herbert King on 7 December 2016
07 Dec 2016 CH01 Director's details changed for Dr Mohammad Roshandel on 7 December 2016
27 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2016 SH01 Statement of capital following an allotment of shares on 8 August 2016
  • GBP 488