PSIMEDICA LIMITED

Vistra Uk, 11-12 St James’S Square, 3rd Floor Vistra Uk, 11-12 St. James's Square Vistra Uk, 11-12 St James’S Square, 3rd Floor Vistra Uk, 11-12 St. James's Square, London, SW1Y 4LB, England
StatusDISSOLVED
Company No.04027099
CategoryPrivate Limited Company
Incorporated05 Jul 2000
Age23 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 11 days

SUMMARY

PSIMEDICA LIMITED is an dissolved private limited company with number 04027099. It was incorporated 23 years, 10 months, 23 days ago, on 05 July 2000 and it was dissolved 3 years, 6 months, 11 days ago, on 17 November 2020. The company address is Vistra Uk, 11-12 St James’S Square, 3rd Floor Vistra Uk, 11-12 St. James's Square Vistra Uk, 11-12 St James’S Square, 3rd Floor Vistra Uk, 11-12 St. James's Square, London, SW1Y 4LB, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Apr 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vistra Nominees (Uk) Limited

Termination date: 2020-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 08 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Price

Termination date: 2019-12-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Sep 2019

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-30

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Resolution

Date: 19 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 28 Dec 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-03-28

Psc name: Psivida Corp.

Documents

View document PDF

Change account reference date company current extended

Date: 18 Dec 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-13

Officer name: Mr. David Price

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Address

Type: AD01

New address: Vistra Uk, 11-12 st James’S Square, 3rd Floor Vistra Uk, 11-12 st. James's Square 3rd Floor London SW1Y 4LB

Change date: 2018-07-31

Old address: Malvern Hills Science Park Geraldine Road Malvern Worcestershire WR14 3SZ

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Legacy

Date: 25 Oct 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Capital

Type: SH19

Date: 2017-10-25

Capital : 0.008 GBP

Documents

View document PDF

Legacy

Date: 25 Oct 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/10/17

Documents

View document PDF

Resolution

Date: 25 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sh Company Secretaries Limited

Termination date: 2017-06-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Vistra Nominees (Uk) Limited

Appointment date: 2017-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-01

Officer name: Nancy Sue Lurker

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-13

Officer name: Dr. Dario Paggiarino

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-13

Officer name: Ms. Nancy Sue Lurker

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lori Freedman

Termination date: 2016-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-14

Officer name: Paul Ashton

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Drew Ferguson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Legacy

Date: 07 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2012

Action Date: 07 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Paul Ashton

Change date: 2012-08-07

Documents

View document PDF

Move registers to registered office company

Date: 08 Aug 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jun 2011

Action Date: 27 Jun 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sh Company Secretaries Limited

Change date: 2011-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 02 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-02

Documents

View document PDF

Move registers to sail company

Date: 03 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 02 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-02

Officer name: Dr Paul Ashton

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 02 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-02

Officer name: Lori Freedman

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 02 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Drew Mercer Ferguson

Change date: 2010-08-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Aug 2010

Action Date: 02 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sh Company Secretaries Limited

Change date: 2010-08-02

Documents

View document PDF

Change sail address company

Date: 02 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/09; no change of members

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael soja

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/08; change of members

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Address

Type: 190a

Description: Location of debenture register (non legible)

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director leigh canham

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed dr paul ashton

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed michael soja

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed lori freedman

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jul 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Miscellaneous

Date: 03 Apr 2007

Category: Miscellaneous

Type: MISC

Description: Form 325A

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Address

Type: 190a

Description: Location of debenture register (non legible)

Documents

View document PDF

Resolution

Date: 03 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 22 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 09/11/04 from: c/o stephenson harwood, one saint pauls churchyard, london, EC4M 8SH

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 04/08/04--------- £ si [email protected]=17 £ ic 1718/1735

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Statement of affairs

Date: 27 Jul 2004

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 24/05/04--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/04; full list of members

Documents

View document PDF

Resolution

Date: 03 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Capital

Type: 123

Description: £ nc 2175/2275 24/05/04

Documents

View document PDF

Accounts with accounts type group

Date: 24 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 07/04/04

Documents

View document PDF

Resolution

Date: 06 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

COLLIER & ROBINSON LIMITED

THE RECTORY,NEWBURY,RG14 1DY

Number:11948027
Status:ACTIVE
Category:Private Limited Company

HVM (PRESTON) LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:10678038
Status:ACTIVE
Category:Private Limited Company

PARK VIEW NURSING HOME LIMITED

LEE MOUNT ROAD,WEST YORKSHIRE,HX3 5BX

Number:04935829
Status:ACTIVE
Category:Private Limited Company

SEEDRA LTD

BRIDGE HOUSE CHILTERN HILL,GERRARDS CROSS,SL9 9UE

Number:11965107
Status:ACTIVE
Category:Private Limited Company

SPORTING TRIALS CAR CLUB LIMITED

5 STRANGFORD AVENUE,DOWNPATRICK,BT30 9UJ

Number:NI013454
Status:ACTIVE
Category:Private Limited Company

STANSFIELD AUTO ELECTRICAL SERVICES LIMITED

HARMILL INDUSTRIAL ESTATE,LEIGHTON BUZZARD,LU7 4FF

Number:01396089
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source