NOVA MEDICAL SOLUTIONS LTD

C/O R2 Advisory Limited St Clements House C/O R2 Advisory Limited St Clements House, London, EC4N 7AE
StatusDISSOLVED
Company No.07618557
CategoryPrivate Limited Company
Incorporated03 May 2011
Age13 years, 22 days
JurisdictionEngland Wales
Dissolution27 May 2023
Years11 months, 29 days

SUMMARY

NOVA MEDICAL SOLUTIONS LTD is an dissolved private limited company with number 07618557. It was incorporated 13 years, 22 days ago, on 03 May 2011 and it was dissolved 11 months, 29 days ago, on 27 May 2023. The company address is C/O R2 Advisory Limited St Clements House C/O R2 Advisory Limited St Clements House, London, EC4N 7AE.



Company Fillings

Gazette dissolved liquidation

Date: 27 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 09 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-17

Old address: 76 New Cavendish Street London W1G 9TB

New address: C/O R2 Advisory Limited St Clements House 27 Clements Lane London EC4N 7AE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-28

Old address: Unit 5 Cms Business Park Station Lane Pontefract West Yorkshire WF7 6EQ United Kingdom

New address: 76 New Cavendish Street London W1G 9TB

Documents

View document PDF

Resolution

Date: 25 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Morgan

Termination date: 2022-01-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2021

Action Date: 28 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-29

New date: 2020-12-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Sep 2021

Action Date: 29 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-30

New date: 2020-12-29

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2021

Action Date: 01 Sep 2020

Category: Capital

Type: SH01

Capital : 370,224.7 GBP

Date: 2020-09-01

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2020

Action Date: 01 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-01

Capital : 368,932.8 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2020

Action Date: 01 Dec 2019

Category: Capital

Type: SH01

Capital : 366,203.6 GBP

Date: 2019-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-23

Officer name: Stuart Spencer Ovington

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Flynn

Termination date: 2020-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Glyn Charles

Termination date: 2020-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-10

Officer name: Mr Stuart Spencer Ovington

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2020

Action Date: 15 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-15

Capital : 363,807.8 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2020

Action Date: 15 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-15

Capital : 362,807.8 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2020

Action Date: 15 Jan 2020

Category: Capital

Type: SH01

Capital : 362,182.8 GBP

Date: 2020-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2020

Action Date: 14 May 2020

Category: Address

Type: AD01

New address: Unit 5 Cms Business Park Station Lane Pontefract West Yorkshire WF7 6EQ

Change date: 2020-05-14

Old address: Cms Business Park Station Lane Featherstone West Yorkshire WF7 6EQ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2020

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Resolution

Date: 25 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Nov 2019

Action Date: 05 Nov 2019

Category: Capital

Type: SH02

Date: 2019-11-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 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

Appoint person secretary company with name date

Date: 15 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Glyn Charles

Appointment date: 2019-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 17 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2018

Action Date: 10 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-10

Capital : 362,162 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-20

Psc name: Amanda Ling

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-19

Officer name: Amanda Ling

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2018

Action Date: 18 Oct 2017

Category: Capital

Type: SH01

Capital : 337,162 GBP

Date: 2017-10-18

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2017

Action Date: 16 Jun 2017

Category: Capital

Type: SH01

Capital : 337,037 GBP

Date: 2017-06-16

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2017

Action Date: 31 May 2017

Category: Capital

Type: SH01

Date: 2017-05-31

Capital : 336,787 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2017

Action Date: 13 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-13

Capital : 336,686 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2017

Action Date: 13 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-13

Capital : 336,436 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2017

Action Date: 22 Jun 2017

Category: Capital

Type: SH01

Capital : 336,186 GBP

Date: 2017-06-22

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2017

Action Date: 21 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-21

Capital : 335,686 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2017

Action Date: 09 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-09

Capital : 335,061 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2017

Action Date: 06 Jun 2017

Category: Capital

Type: SH01

Capital : 334,936 GBP

Date: 2017-06-06

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2017

Action Date: 22 May 2017

Category: Capital

Type: SH01

Date: 2017-05-22

Capital : 333,686 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2017

Action Date: 30 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-30

Capital : 333,061 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2017

Action Date: 23 May 2017

Category: Capital

Type: SH01

Date: 2017-05-23

Capital : 332,874 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2017

Action Date: 15 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-15

Capital : 332,624 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2017

Action Date: 01 Jun 2017

Category: Capital

Type: SH01

Capital : 332,374 GBP

Date: 2017-06-01

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2017

Action Date: 06 Jun 2017

Category: Capital

Type: SH01

Capital : 332,124 GBP

Date: 2017-06-06

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2017

Action Date: 19 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-19

Capital : 331,874 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2017

Action Date: 09 Jun 2017

Category: Capital

Type: SH01

Capital : 331,624 GBP

Date: 2017-06-09

Documents

View document PDF

Capital allotment shares

Date: 18 May 2017

Action Date: 13 Apr 2017

Category: Capital

Type: SH01

Capital : 331,374 GBP

Date: 2017-04-13

Documents

View document PDF

Capital allotment shares

Date: 18 May 2017

Action Date: 13 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-13

Capital : 330,483 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 May 2017

Action Date: 13 Apr 2017

Category: Capital

Type: SH01

Capital : 330,284 GBP

Date: 2017-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-28

Capital : 329,934 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2017

Action Date: 24 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-24

Capital : 329,684 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2017

Action Date: 07 Feb 2017

Category: Capital

Type: SH01

Capital : 329,434 GBP

Date: 2017-02-07

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2017

Action Date: 15 Feb 2017

Category: Capital

Type: SH01

Capital : 326,934 GBP

Date: 2017-02-15

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2017

Action Date: 27 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-27

Capital : 326,559 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2017

Action Date: 31 Jan 2017

Category: Capital

Type: SH01

Capital : 326,309 GBP

Date: 2017-01-31

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2017

Action Date: 30 Jun 2016

Category: Capital

Type: SH01

Capital : 325,684 GBP

Date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2016

Action Date: 01 Jun 2016

Category: Capital

Type: SH01

Capital : 325,524 GBP

Date: 2016-06-01

Documents

View document PDF

Capital allotment shares

Date: 31 May 2016

Action Date: 05 May 2016

Category: Capital

Type: SH01

Date: 2016-05-05

Capital : 323,539 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2016

Action Date: 11 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-11

Capital : 322,944 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-22

Officer name: Ian Wade Cushnie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2015

Action Date: 03 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-03

Capital : 319,512 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2015

Action Date: 03 Dec 2015

Category: Capital

Type: SH01

Capital : 318,523 GBP

Date: 2015-12-03

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2015

Action Date: 18 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-18

Capital : 319,392 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2015

Action Date: 18 Sep 2015

Category: Capital

Type: SH01

Capital : 319,392 GBP

Date: 2015-09-18

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2015

Action Date: 18 Sep 2015

Category: Capital

Type: SH01

Capital : 319,392 GBP

Date: 2015-09-18

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2015

Action Date: 18 Sep 2015

Category: Capital

Type: SH01

Capital : 319,330 GBP

Date: 2015-09-18

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2015

Action Date: 18 Sep 2015

Category: Capital

Type: SH01

Capital : 318,651 GBP

Date: 2015-09-18

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2015

Action Date: 10 Nov 2015

Category: Capital

Type: SH01

Capital : 315,388 GBP

Date: 2015-11-10

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2015

Action Date: 28 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-28

Capital : 314,150 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2015

Action Date: 28 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-28

Capital : 313,531 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2015

Action Date: 18 Sep 2015

Category: Capital

Type: SH01

Capital : 319,238 GBP

Date: 2015-09-18

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2015

Action Date: 18 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-18

Capital : 319,145 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2015

Action Date: 18 Sep 2015

Category: Capital

Type: SH01

Capital : 318,898 GBP

Date: 2015-09-18

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2015

Action Date: 10 Nov 2015

Category: Capital

Type: SH01

Capital : 308,886 GBP

Date: 2015-11-10

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2015

Action Date: 18 Sep 2015

Category: Capital

Type: SH01

Capital : 307,028 GBP

Date: 2015-09-18

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2015

Action Date: 18 Sep 2015

Category: Capital

Type: SH01

Capital : 281,478 GBP

Date: 2015-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-18

Officer name: Mr Ian Wade Cushnie

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2015

Action Date: 28 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-28

Capital : 255,929 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2015

Action Date: 08 Sep 2015

Category: Capital

Type: SH01

Capital : 255,155 GBP

Date: 2015-09-08

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2015

Action Date: 12 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-12

Capital : 254,536 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Address

Type: AD01

New address: Cms Business Park Station Lane Featherstone West Yorkshire WF7 6EQ

Old address: Christchurch House 40 Upper George Street Luton LU1 2rd

Change date: 2015-10-07

Documents

View document PDF

Certificate change of name company

Date: 06 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed scrubs etc LIMITED\certificate issued on 06/10/15

Documents

View document PDF


Some Companies

BCR GROUP LIMITED

MOTTRAM HOUSE,STOCKPORT,SK3 8AX

Number:06252916
Status:ACTIVE
Category:Private Limited Company

BLUESTREAK JEWELLERY LTD

CROSS COTTAGE,GREAT KINGSHILL,HP15 6LW

Number:11338708
Status:ACTIVE
Category:Private Limited Company

CHANGE INSIGHTS DIGITAL SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11365323
Status:ACTIVE
Category:Private Limited Company

EFFUSION DESIGN LIMITED

4 NAMU ROAD,BOURNEMOUTH,BH9 2QU

Number:07236670
Status:ACTIVE
Category:Private Limited Company

HXP.SOLUTIONS LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:10798383
Status:ACTIVE
Category:Private Limited Company

MORETON C.CULLIMORE AND SON,LIMITED

NETHERHILLS,GLOS,GL2 7PD

Number:00835658
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