ENTELLUS MEDICAL EUROPE LIMITED

Stryker House Stryker House, Newbury, RG14 5AW, Berkshire, England
StatusDISSOLVED
Company No.09574684
CategoryPrivate Limited Company
Incorporated05 May 2015
Age8 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 30 days

SUMMARY

ENTELLUS MEDICAL EUROPE LIMITED is an dissolved private limited company with number 09574684. It was incorporated 8 years, 11 months, 24 days ago, on 05 May 2015 and it was dissolved 3 years, 30 days ago, on 30 March 2021. The company address is Stryker House Stryker House, Newbury, RG14 5AW, Berkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 17 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Capital

Type: SH19

Capital : 1.01 GBP

Date: 2020-12-17

Documents

View document PDF

Legacy

Date: 17 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/12/20

Documents

View document PDF

Resolution

Date: 17 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Address

Type: AD01

Old address: Level 1, Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS United Kingdom

Change date: 2020-07-24

New address: Stryker House Hambridge Road Newbury Berkshire RG14 5AW

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-20

Psc name: Stryker Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-20

Psc name: Robert Steele White

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brent Moen

Cessation date: 2019-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-20

Psc name: Entellus Medical Inc.

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2020

Action Date: 18 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-18

Capital : 1.01 GBP

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-28

Officer name: William Edward Berry, Jr.

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Steele White

Termination date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brent Moen

Termination date: 2018-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Jun 2017

Action Date: 02 May 2017

Category: Capital

Type: SH02

Date: 2017-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Resolution

Date: 18 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-23

Officer name: Mr Brent Moen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Address

Type: AD01

Old address: C/O Legalinx Ltd 14 - 18 City Road Cardiff CF24 3DL United Kingdom

Change date: 2016-06-13

New address: Level 1, Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-23

Officer name: Thomas Edward Griffin

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-05-31

Documents

View document PDF

Incorporation company

Date: 05 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05147938
Status:ACTIVE
Category:Public Limited Company

CLINICAL PARTNERSHIP PROPERTY LIMITED

TOCKINGTON HOUSE UPPER TOCKINGTON ROAD,BRISTOL,BS32 4LQ

Number:06795487
Status:ACTIVE
Category:Private Limited Company

ELLESMERE COLLEGE INTERNATIONAL LIMITED

ELLESMERE COLLEGE,ELLESMERE,SY12 9AB

Number:08512074
Status:ACTIVE
Category:Private Limited Company

FESMUS LTD

SUITE 6 LAKESIDE HOUSE,REDDITCH,B98 8JY

Number:11868555
Status:ACTIVE
Category:Private Limited Company

FLOWERS FINANCIAL SERVICES LTD

414-416 BLACKPOOL ROAD,PRESTON,PR2 2DX

Number:08494976
Status:ACTIVE
Category:Private Limited Company
Number:NI032580
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