Total Documents | 307 |
---|
Total Pages | 1,712 |
---|
5 April 2022 | Final Gazette dissolved via voluntary strike-off |
---|---|
18 January 2022 | First Gazette notice for voluntary strike-off |
6 January 2022 | Application to strike the company off the register |
30 June 2021 | Compulsory strike-off action has been discontinued |
29 June 2021 | First Gazette notice for compulsory strike-off |
24 June 2021 | Confirmation statement made on 12 April 2021 with no updates |
2 April 2021 | Full accounts made up to 24 April 2020 |
1 December 2020 | Appointment of Mr Mark Justin Elsey as a director on 1 December 2020 |
1 December 2020 | Termination of appointment of Davilynn Ann Erickson as a director on 1 December 2020 |
2 November 2020 | Appointment of Mr Joseph Power as a director on 1 November 2020 |
2 November 2020 | Termination of appointment of Jacqueline Fielding as a director on 1 November 2020 |
17 September 2020 | Director's details changed for Mrs Davilynn Ann Erickson on 14 June 2019 |
25 May 2020 | Confirmation statement made on 12 April 2020 with no updates |
21 May 2020 | 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 Park Hatters Lane Watford WD18 8WW |
24 January 2020 | Full accounts made up to 26 April 2019 |
28 May 2019 | Confirmation statement made on 12 April 2019 with no updates |
8 April 2019 | Termination of appointment of Oliver Ellis as a director on 1 April 2019 |
2 April 2019 | Appointment of Mrs Davilynn Ann Erickson as a director on 1 April 2019 |
2 April 2019 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 23 October 2018 |
2 April 2019 | Termination of appointment of Mark Justin Elsey as a director on 1 April 2019 |
28 January 2019 | Full accounts made up to 27 April 2018 |
18 April 2018 | Cessation of Covidien Healthcare Holding Uk Limited as a person with significant control on 11 May 2016 |
18 April 2018 | Confirmation statement made on 12 April 2018 with updates |
16 March 2018 | Full accounts made up to 28 April 2017 |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates |
23 December 2016 | Director's details changed |
23 December 2016 | Director's details changed |
15 November 2016 | Register inspection address has been changed from 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE England to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE |
15 November 2016 | Termination of appointment of Debra Reynolds as a secretary on 21 October 2016 |
15 November 2016 | Termination of appointment of Debra Reynolds as a secretary on 21 October 2016 |
15 November 2016 | Register inspection address has been changed from 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE England to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE |
14 November 2016 | Register(s) moved to registered inspection location 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE |
14 November 2016 | Register(s) moved to registered inspection location 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE |
10 November 2016 | Appointment of Ms Jacqueline Fielding as a director on 1 November 2016 |
10 November 2016 | Appointment of Ms Jacqueline Fielding as a director on 1 November 2016 |
9 November 2016 | Termination of appointment of Michelangelo Federico Stefani as a director on 1 November 2016 |
9 November 2016 | 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 |
9 November 2016 | Termination of appointment of Michelangelo Federico Stefani as a director on 1 November 2016 |
9 November 2016 | Termination of appointment of Debra Reynolds as a director on 21 October 2016 |
9 November 2016 | Termination of appointment of Debra Reynolds as a director on 21 October 2016 |
9 November 2016 | 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 |
9 November 2016 | Appointment of Mr Mark Justin Elsey as a director on 1 November 2016 |
9 November 2016 | Appointment of Mr Mark Justin Elsey as a director on 1 November 2016 |
25 October 2016 | Full accounts made up to 29 April 2016 |
25 October 2016 | Full accounts made up to 29 April 2016 |
23 September 2016 | Termination of appointment of Robert Barlow as a director on 19 July 2016 |
23 September 2016 | Termination of appointment of Robert Barlow as a director on 19 July 2016 |
10 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
7 January 2016 | Full accounts made up to 24 April 2015 |
7 January 2016 | Full accounts made up to 24 April 2015 |
5 January 2016 | Termination of appointment of Emily Bradbury as a director on 31 December 2015 |
5 January 2016 | Termination of appointment of Emily Bradbury as a director on 31 December 2015 |
31 July 2015 | Director's details changed for Ms Emily Bradbury on 28 July 2015 |
31 July 2015 | Director's details changed for Ms Emily Bradbury on 28 July 2015 |
15 June 2015 | Termination of appointment of Marco Costantino as a director on 29 May 2015 |
15 June 2015 | Termination of appointment of Marco Costantino as a director on 29 May 2015 |
8 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
24 April 2015 | Current accounting period shortened from 30 September 2015 to 30 April 2015 |
24 April 2015 | Current accounting period shortened from 30 September 2015 to 30 April 2015 |
21 April 2015 | Auditor's resignation |
21 April 2015 | Auditor's resignation |
9 January 2015 | Full accounts made up to 26 September 2014 |
9 January 2015 | Full accounts made up to 26 September 2014 |
13 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
7 January 2014 | Full accounts made up to 27 September 2013 |
7 January 2014 | Full accounts made up to 27 September 2013 |
20 December 2013 | Appointment of Mr Marco Costantino as a director |
20 December 2013 | Termination of appointment of Thomas Ford as a director |
20 December 2013 | Appointment of Mr Marco Costantino as a director |
20 December 2013 | Termination of appointment of Thomas Ford as a director |
20 December 2013 | Termination of appointment of Thomas Ford as a director |
20 December 2013 | Termination of appointment of Thomas Ford as a director |
10 December 2013 | Director's details changed for Ms Emily Bradbury on 1 November 2013 |
10 December 2013 | Director's details changed for Ms Emily Bradbury on 1 November 2013 |
10 December 2013 | Director's details changed for Ms Emily Bradbury on 1 November 2013 |
22 November 2013 | Termination of appointment of Colin Mcilwaine as a director |
22 November 2013 | Termination of appointment of Mark Harvie as a director |
22 November 2013 | Termination of appointment of Mark Harvie as a director |
22 November 2013 | Termination of appointment of Colin Mcilwaine as a director |
26 April 2013 | Appointment of Tmf Corporate Administration Services Limited as a secretary |
26 April 2013 | Appointment of Tmf Corporate Administration Services Limited as a secretary |
24 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders |
24 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders |
23 April 2013 | Full accounts made up to 28 September 2012 |
23 April 2013 | Full accounts made up to 28 September 2012 |
19 April 2013 | Director's details changed for Ms Emily Bradbury on 3 April 2013 |
19 April 2013 | Director's details changed for Ms Emily Bradbury on 3 April 2013 |
19 April 2013 | Director's details changed for Ms Emily Bradbury on 3 April 2013 |
8 March 2013 | Appointment of Ms Emily Bradbury as a director |
8 March 2013 | Appointment of Ms Emily Bradbury as a director |
1 March 2013 | Termination of appointment of Diane Green as a director |
1 March 2013 | Termination of appointment of Diane Green as a director |
4 January 2013 | Director's details changed for Mrs. Debra Reynolds on 30 December 2012 |
4 January 2013 | Director's details changed for Mrs. Debra Reynolds on 30 December 2012 |
19 October 2012 | Termination of appointment of Nico Beukman as a director |
19 October 2012 | Termination of appointment of Nico Beukman as a director |
6 June 2012 | Appointment of Mr Oliver Ellis as a director |
6 June 2012 | Appointment of Mr Oliver Ellis as a director |
18 May 2012 | Appointment of Mr Robert Barlow as a director |
18 May 2012 | Appointment of Mr Robert Barlow as a director |
18 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders |
18 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders |
12 April 2012 | Appointment of Mr Mark John Harvie as a director |
12 April 2012 | Appointment of Mr Mark John Harvie as a director |
12 April 2012 | Termination of appointment of Stephen Dunkley as a director |
12 April 2012 | Termination of appointment of Stephen Dunkley as a director |
3 January 2012 | Termination of appointment of David Plotts as a director |
3 January 2012 | Termination of appointment of David Plotts as a director |
30 December 2011 | Full accounts made up to 30 September 2011 |
30 December 2011 | Full accounts made up to 30 September 2011 |
16 May 2011 | Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 16 May 2011 |
16 May 2011 | Registered office address changed from , 154 Fareham Road, Gosport, Hampshire, PO13 0AS on 16 May 2011 |
26 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders |
26 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders |
28 March 2011 | Appointment of Mr David Ingersoll Plotts as a director |
28 March 2011 | Appointment of Mr David Ingersoll Plotts as a director |
25 March 2011 | Termination of appointment of Alistair Marsden as a director |
25 March 2011 | Termination of appointment of Alistair Marsden as a director |
25 March 2011 | Appointment of Mr Colin Mcilwaine as a director |
25 March 2011 | Termination of appointment of Lisa Dunkley as a director |
25 March 2011 | Appointment of Mr Colin Mcilwaine as a director |
25 March 2011 | Termination of appointment of Lisa Dunkley as a director |
8 February 2011 | Full accounts made up to 24 September 2010 |
8 February 2011 | Full accounts made up to 24 September 2010 |
3 February 2011 | Termination of appointment of Steven Stokes as a director |
3 February 2011 | Termination of appointment of Steven Stokes as a director |
28 June 2010 | Full accounts made up to 25 September 2009 |
28 June 2010 | Full accounts made up to 25 September 2009 |
26 May 2010 | Director's details changed for Mrs. Debra Reynolds on 23 April 2010 |
26 May 2010 | Director's details changed for Mrs. Debra Reynolds on 23 April 2010 |
29 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders |
29 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders |
26 April 2010 | Secretary's details changed for Mrs. Debra Reynolds on 23 April 2010 |
26 April 2010 | Director's details changed for Nico Francois Beukman on 23 April 2010 |
26 April 2010 | Director's details changed for Stephen Paul Dunkley on 23 April 2010 |
26 April 2010 | Director's details changed for Steven Bob Stokes on 23 April 2010 |
26 April 2010 | Director's details changed for Stephen Paul Dunkley on 23 April 2010 |
26 April 2010 | Secretary's details changed for Mrs. Debra Reynolds on 23 April 2010 |
26 April 2010 | Director's details changed for Mrs Lisa Dunkley on 23 April 2010 |
26 April 2010 | Director's details changed for Mrs Diane Margaret Green on 23 April 2010 |
26 April 2010 | Director's details changed for Mr Alistair Marsden on 23 April 2010 |
26 April 2010 | Director's details changed for Mr Alistair Marsden on 23 April 2010 |
26 April 2010 | Director's details changed for Mrs Lisa Dunkley on 23 April 2010 |
26 April 2010 | Director's details changed for Steven Bob Stokes on 23 April 2010 |
26 April 2010 | Director's details changed for Nico Francois Beukman on 23 April 2010 |
26 April 2010 | Director's details changed for Mrs Diane Margaret Green on 23 April 2010 |
8 April 2010 | Appointment of Mr Thomas Ford as a director |
8 April 2010 | Appointment of Mr Thomas Ford as a director |
26 January 2010 | Appointment of Mr Thomas Ford as a director |
26 January 2010 | Appointment of Mr Thomas Ford as a director |
12 January 2010 | Register inspection address has been changed |
12 January 2010 | Register(s) moved to registered inspection location |
12 January 2010 | Register(s) moved to registered inspection location |
12 January 2010 | Register inspection address has been changed |
1 October 2009 | Director appointed mr alistair marsden |
1 October 2009 | Director appointed mr alistair marsden |
27 August 2009 | Appointment terminated director luis iglesias fernandez |
27 August 2009 | Appointment terminated director luis iglesias fernandez |
1 August 2009 | Full accounts made up to 30 September 2008 |
1 August 2009 | Full accounts made up to 30 September 2008 |
20 May 2009 | Return made up to 12/04/09; full list of members |
20 May 2009 | Return made up to 12/04/09; full list of members |
25 March 2009 | Secretary appointed mrs debra reynolds |
25 March 2009 | Director appointed mrs debra reynolds |
25 March 2009 | Secretary appointed mrs debra reynolds |
25 March 2009 | Director appointed mrs debra reynolds |
24 March 2009 | Appointment terminated secretary oriol millet lopez |
24 March 2009 | Appointment terminated director oriol millet lopez |
24 March 2009 | Appointment terminated secretary oriol millet lopez |
24 March 2009 | Appointment terminated director oriol millet lopez |
23 December 2008 | Director appointed mrs lisa dunkley |
23 December 2008 | Director appointed mrs lisa dunkley |
22 December 2008 | Appointment terminated director david plotts |
22 December 2008 | Appointment terminated director david plotts |
3 November 2008 | Full accounts made up to 30 September 2007 |
3 November 2008 | Full accounts made up to 30 September 2007 |
30 September 2008 | Director and secretary's change of particulars / oriol millet lopez / 29/09/2008 |
30 September 2008 | Director and secretary's change of particulars / oriol millet lopez / 29/09/2008 |
30 September 2008 | Director and secretary's change of particulars / oriol millet lopez / 29/09/2008 |
30 September 2008 | Director and secretary's change of particulars / oriol millet lopez / 29/09/2008 |
1 September 2008 | Director appointed mrs diane margaret green |
1 September 2008 | Director appointed mrs diane margaret green |
1 September 2008 | Appointment terminated director adrian nisbet |
1 September 2008 | Appointment terminated director adrian nisbet |
11 June 2008 | Return made up to 12/04/08; no change of members |
11 June 2008 | Return made up to 12/04/08; no change of members |
8 May 2008 | Director's change of particulars / michelangelo stefani / 30/12/2007 |
8 May 2008 | Director's change of particulars / michelangelo stefani / 30/12/2007 |
20 November 2007 | Director resigned |
20 November 2007 | Director resigned |
10 October 2007 | Memorandum and Articles of Association |
10 October 2007 | Memorandum and Articles of Association |
9 October 2007 | New director appointed |
9 October 2007 | New director appointed |
1 October 2007 | New director appointed |
1 October 2007 | Company name changed tyco healthcare (uk) commercial LIMITED\certificate issued on 01/10/07 |
1 October 2007 | Company name changed tyco healthcare (uk) commercial LIMITED\certificate issued on 01/10/07 |
1 October 2007 | New director appointed |
30 September 2007 | New director appointed |
30 September 2007 | New director appointed |
30 September 2007 | New director appointed |
30 September 2007 | New director appointed |
30 September 2007 | New director appointed |
30 September 2007 | New director appointed |
30 September 2007 | New director appointed |
30 September 2007 | New director appointed |
11 July 2007 | Full accounts made up to 30 September 2006 |
11 July 2007 | Full accounts made up to 30 September 2006 |
25 April 2007 | Return made up to 12/04/07; full list of members |
25 April 2007 | Location of register of members |
25 April 2007 | Return made up to 12/04/07; full list of members |
25 April 2007 | Location of register of members |
5 January 2007 | New director appointed |
5 January 2007 | New director appointed |
5 January 2007 | New secretary appointed |
5 January 2007 | New secretary appointed |
19 December 2006 | Secretary resigned;director resigned |
19 December 2006 | Secretary resigned;director resigned |
20 June 2006 | New director appointed |
20 June 2006 | New director appointed |
23 May 2006 | New director appointed |
23 May 2006 | New director appointed |
24 April 2006 | Full accounts made up to 30 September 2005 |
24 April 2006 | Full accounts made up to 30 September 2005 |
13 April 2006 | Registered office changed on 13/04/06 from: 154 fareham road, gosport, hampshire PO13 0FN |
13 April 2006 | Return made up to 12/04/06; full list of members |
13 April 2006 | Return made up to 12/04/06; full list of members |
13 April 2006 | Registered office changed on 13/04/06 from: 154 fareham road gosport hampshire PO13 0FN |
25 July 2005 | Return made up to 12/04/05; full list of members |
25 July 2005 | Return made up to 12/04/05; full list of members |
7 July 2005 | Director resigned |
7 July 2005 | Director resigned |
12 May 2005 | Full accounts made up to 30 September 2004 |
12 May 2005 | Full accounts made up to 30 September 2004 |
15 October 2004 | Return made up to 12/04/01; full list of members; amend |
15 October 2004 | Return made up to 12/04/01; full list of members; amend |
26 July 2004 | Auditor's resignation |
26 July 2004 | Auditor's resignation |
17 June 2004 | Full accounts made up to 30 September 2003 |
17 June 2004 | Full accounts made up to 30 September 2003 |
1 June 2004 | Return made up to 12/04/04; full list of members |
1 June 2004 | Return made up to 12/04/04; full list of members |
13 November 2003 | Secretary resigned;director resigned |
13 November 2003 | New secretary appointed;new director appointed |
13 November 2003 | New secretary appointed;new director appointed |
13 November 2003 | Secretary resigned;director resigned |
2 May 2003 | Return made up to 12/04/03; full list of members |
2 May 2003 | Return made up to 12/04/03; full list of members |
4 April 2003 | Auditor's resignation |
4 April 2003 | Auditor's resignation |
3 April 2003 | Full accounts made up to 30 September 2002 |
3 April 2003 | Full accounts made up to 30 September 2002 |
14 October 2002 | Location of register of members |
14 October 2002 | Location of register of members |
13 May 2002 | Return made up to 12/04/02; full list of members
|
13 May 2002 | Return made up to 12/04/02; full list of members
|
10 May 2002 | Location of register of members |
10 May 2002 | Location of register of members |
17 April 2002 | Full accounts made up to 30 September 2001 |
17 April 2002 | Full accounts made up to 30 September 2001 |
6 March 2002 | New director appointed |
6 March 2002 | New director appointed |
6 March 2002 | Director resigned |
6 March 2002 | Director resigned |
29 January 2002 | Delivery ext'd 3 mth 30/09/01 |
29 January 2002 | Delivery ext'd 3 mth 30/09/01 |
26 November 2001 | Director resigned |
26 November 2001 | New director appointed |
26 November 2001 | New director appointed |
26 November 2001 | Director resigned |
23 October 2001 | Resolutions
|
23 October 2001 | Resolutions
|
23 May 2001 | Return made up to 12/04/01; full list of members
|
23 May 2001 | Return made up to 12/04/01; full list of members
|
16 January 2001 | New director appointed |
16 January 2001 | New director appointed |
19 October 2000 | Director resigned |
19 October 2000 | Director resigned |
22 June 2000 | Accounting reference date extended from 30/04/01 to 30/09/01 |
22 June 2000 | Accounting reference date extended from 30/04/01 to 30/09/01 |
15 June 2000 | Nc inc already adjusted 05/06/00 |
15 June 2000 | Resolutions
|
15 June 2000 | Resolutions
|
15 June 2000 | Nc inc already adjusted 05/06/00 |
15 June 2000 | Resolutions
|
8 June 2000 | Director resigned |
8 June 2000 | Director resigned |
8 June 2000 | Secretary resigned |
8 June 2000 | New secretary appointed;new director appointed |
8 June 2000 | Resolutions
|
8 June 2000 | New director appointed |
8 June 2000 | New director appointed |
8 June 2000 | New director appointed |
8 June 2000 | Registered office changed on 08/06/00 from: 16 saint john street london EC1M 4NT |
8 June 2000 | Registered office changed on 08/06/00 from: 16 saint john street london EC1M 4NT |
8 June 2000 | Secretary resigned |
8 June 2000 | New director appointed |
8 June 2000 | New secretary appointed;new director appointed |
8 June 2000 | Resolutions
|
31 May 2000 | Company name changed opaleigh LIMITED\certificate issued on 31/05/00 |
31 May 2000 | Company name changed opaleigh LIMITED\certificate issued on 31/05/00 |
12 April 2000 | Incorporation |
12 April 2000 | Incorporation |