Advanced company searchLink opens in new window

COVIDIEN HEALTHCARE HOLDING UK LIMITED

Company number 06927127

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2020 CH01 Director's details changed for Mrs Davilynn Ann Erickson on 14 June 2019
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2020 DS01 Application to strike the company off the register
24 Jan 2020 AA Full accounts made up to 26 April 2019
21 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
21 Jun 2019 AD02 Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Building 9 Croxley Green Business Park Hatters Lane Watford Herts WD18 8WW
20 Jun 2019 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 23 October 2018
02 Apr 2019 AP01 Appointment of Mrs Davilynn Ann Erickson as a director on 1 April 2019
02 Apr 2019 TM01 Termination of appointment of Mark Justin Elsey as a director on 1 April 2019
29 Jan 2019 AA Full accounts made up to 27 April 2018
11 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
06 Dec 2017 AA Full accounts made up to 28 April 2017
15 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
10 Nov 2016 AP01 Appointment of Ms Jacqueline Fielding as a director on 1 November 2016
09 Nov 2016 TM01 Termination of appointment of Debra Reynolds as a director on 21 October 2016
09 Nov 2016 AP01 Appointment of Mr Mark Justin Elsey as a director on 1 November 2016
09 Nov 2016 TM01 Termination of appointment of Michelangelo Federico Stefani as a director on 1 November 2016
09 Nov 2016 AD01 Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 9 November 2016
24 Oct 2016 AA Full accounts made up to 29 April 2016
21 Jul 2016 AD02 Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE
20 Jul 2016 AD03 Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE
30 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
30 Jun 2016 CH01 Director's details changed for Mr Michelangelo Federico Stefani on 8 June 2016
07 Jan 2016 AA Full accounts made up to 24 April 2015