- Company Overview for EM EURO MEDICAL LTD (08190655)
- Filing history for EM EURO MEDICAL LTD (08190655)
- People for EM EURO MEDICAL LTD (08190655)
- More for EM EURO MEDICAL LTD (08190655)
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
|
|
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
|
|
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
|
|
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
|
|
24 Aug 2012 | NEWINC |
Incorporation
|