SHC MEDICAL SUPPLIES LIMITED: Filings

  • Overview

    Company NameSHC MEDICAL SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01631737
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SHC MEDICAL SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Daniel Francis Toner on Jun 06, 2014

    2 pagesCH01

    Annual return made up to May 25, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2016

    Statement of capital on Jun 01, 2016

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Jan 19, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 16/12/2015
    RES13

    Termination of appointment of Simon Gordon as a director on Nov 12, 2015

    1 pagesTM01

    Termination of appointment of Simon Gordon as a director on Nov 12, 2015

    1 pagesTM01

    Appointment of Spire Healthcare Limited as a director on Nov 02, 2015

    2 pagesAP02

    Termination of appointment of Robert Roger as a director on Nov 02, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Director's details changed for Mr Simon Gordon on Jun 01, 2015

    2 pagesCH01

    Director's details changed for Mr Robert Roger on Jun 01, 2015

    2 pagesCH01

    Director's details changed for Mr Simon Gordon on Jul 01, 2015

    2 pagesCH01

    Director's details changed for Mr Robert Roger on Jul 01, 2015

    2 pagesCH01

    Annual return made up to May 25, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 1,000,000
    SH01

    Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

    1 pagesAD02

    Satisfaction of charge 16 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to May 25, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2014

    Statement of capital on Jun 12, 2014

    • Capital: GBP 1,000,000
    SH01

    Registered office address changed from * 120 Holborn London EC1N 2TD* on Dec 12, 2013

    1 pagesAD01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0