- Company Overview for STERILE CONCEPTS LLP (OC412915)
- Filing history for STERILE CONCEPTS LLP (OC412915)
- People for STERILE CONCEPTS LLP (OC412915)
- More for STERILE CONCEPTS LLP (OC412915)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2021 | LLCS01 | Confirmation statement made on 19 July 2021 with no updates | |
11 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
23 Jul 2020 | LLCS01 | Confirmation statement made on 19 July 2020 with no updates | |
24 Feb 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
13 Feb 2020 | LLCH02 | Member's details changed for Medical International Group Llp on 5 February 2020 | |
13 Feb 2020 | LLPSC05 | Change of details for Medical International Group Llp as a person with significant control on 5 February 2020 | |
11 Dec 2019 | LLAD01 | Registered office address changed from Suite 36, 88-90 Hatton Garden London EC1N 8PG United Kingdom to 43 Berkeley Square London W1J 5AP on 11 December 2019 | |
19 Jul 2019 | LLCS01 | Confirmation statement made on 19 July 2019 with no updates | |
31 Jan 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
23 Jul 2018 | LLCS01 | Confirmation statement made on 19 July 2018 with no updates | |
25 Oct 2017 | LLAD01 | Registered office address changed from Office 7, 35-37 Ludgate Hill London EC4M 7JN United Kingdom to Suite 36, 88-90 Hatton Garden London EC1N 8PG on 25 October 2017 | |
20 Sep 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
26 Jul 2017 | LLCS01 | Confirmation statement made on 19 July 2017 with no updates | |
26 Jul 2017 | LLPSC02 | Notification of Medical International Group Llp as a person with significant control on 6 March 2017 | |
26 Jul 2017 | LLPSC05 | Change of details for Medical Venture Capitals Llp as a person with significant control on 20 July 2016 | |
07 Mar 2017 | LLAP02 | Appointment of Medical International Group Llp as a member on 6 March 2017 | |
07 Mar 2017 | LLTM01 | Termination of appointment of Apart-Concepts, S.L as a member on 6 March 2017 | |
28 Feb 2017 | LLAD01 | Registered office address changed from Vineyards Business Centre, Suite 3, 36 Gloucester Avenue London NW1 7BB United Kingdom to Office 7, 35-37 Ludgate Hill London EC4M 7JN on 28 February 2017 | |
10 Feb 2017 | LLCH02 | Member's details changed for Medical Venture Capitals Llp on 8 September 2016 | |
20 Jul 2016 | LLIN01 | Incorporation of a limited liability partnership |