ENTELLUS MEDICAL EUROPE LIMITED
Status | DISSOLVED |
Company No. | 09574684 |
Category | Private Limited Company |
Incorporated | 05 May 2015 |
Age | 8 years, 11 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 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
Dissolution voluntary strike off suspended
Date: 06 Feb 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 31 Dec 2020
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 17 Dec 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 17 Dec 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 07/12/20
Documents
Resolution
Date: 17 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 14 Dec 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 14 Jun 2017
Action Date: 02 May 2017
Category: Capital
Type: SH02
Date: 2017-05-02
Documents
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
Resolution
Date: 18 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Some Companies
BORDERS & SOUTHERN PETROLEUM PLC
ONE,LONDON,EC4M 7WS
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 |
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 |
FOSTERS CITY CENTRE STORES LIMITED
75 GLEN ROAD,,BT48 0BZ
Number: | NI032580 |
Status: | ACTIVE |
Category: | Private Limited Company |