Advanced company searchLink opens in new window

EM EURO MEDICAL LTD

Company number 08190655

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 20,000
06 Oct 2015 CH01 Director's details changed for Mr Gero Hans-Joachim Hoffmann on 1 October 2015
06 Oct 2015 AD01 Registered office address changed from 128 Fowey Avenue Torquay TQ2 7SD England to 128 Fowey Avenue Torquay TQ2 7SD on 6 October 2015
06 Oct 2015 AD01 Registered office address changed from C/O Mr. Magnus Hoffmann 87-89 Mill Road Everton Liverpool L6 2AG England to 128 Fowey Avenue Torquay TQ2 7SD on 6 October 2015
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2014 AD01 Registered office address changed from 36 Millmead Road Bath BA2 3JP to C/O Mr. Magnus Hoffmann 87-89 Mill Road Everton Liverpool L6 2AG on 3 September 2014
24 Jul 2014 AA Total exemption small company accounts made up to 31 August 2013
26 Jun 2014 CERTNM Company name changed flavolution LIMITED\certificate issued on 26/06/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-25
22 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2014 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 20,000
20 Mar 2014 AD01 Registered office address changed from 36 Millmead Road Bath BA2 3JP England on 20 March 2014
20 Mar 2014 AD01 Registered office address changed from 36 Millmead Road Bath BA2 3JP England on 20 March 2014
20 Mar 2014 AD01 Registered office address changed from 36 Millmead Road Bath BA2 3JP England on 20 March 2014
20 Mar 2014 AD01 Registered office address changed from 20 Calton Walk Bath Somerset BA2 4QQ United Kingdom on 20 March 2014
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2013 SH01 Statement of capital following an allotment of shares on 6 March 2013
  • GBP 20,000
24 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted