KYRIX MEDICAL PROJECTS: Filings

  • Overview

    Company NameKYRIX MEDICAL PROJECTS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 10534566
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for KYRIX MEDICAL PROJECTS?

    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

    Confirmation statement made on Dec 20, 2017 with updates

    5 pagesCS01

    Notification of Radley Ventures Nominees Limited as a person with significant control on Oct 24, 2017

    2 pagesPSC02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    To transfer all of its paid up share capital and share premium account to general reserves 21/10/2017
    RES13

    Termination of appointment of Gordon Mcivor Wilson as a director on Oct 24, 2017

    1 pagesTM01

    Termination of appointment of Thomas David Boal as a director on Oct 24, 2017

    1 pagesTM01

    Cessation of Gordon Mcivor Wilson as a person with significant control on Oct 24, 2017

    1 pagesPSC07

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reregistration as UNLTD 16/10/2017
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration assent

    2 pagesFOA-RR

    Re-registration of Memorandum and Articles

    17 pagesMAR

    Re-registration from a private limited company to a private unlimited company

    3 pagesRR05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 10, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 09, 2017

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 31, 2017

    • Capital: GBP 55,000
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 01, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 31, 2017

    RES15

    Statement of capital following an allotment of shares on Jul 14, 2017

    • Capital: GBP 45,000
    3 pagesSH01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jun 01, 2017

    • Capital: GBP 40,000
    3 pagesSH01

    Current accounting period extended from Dec 31, 2017 to Apr 30, 2018

    1 pagesAA01

    Appointment of Mr Thomas David Boal as a director on Jan 09, 2017

    2 pagesAP01

    Statement of capital following an allotment of shares on Jan 06, 2017

    • Capital: GBP 100
    3 pagesSH01

    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