EIONA MEDICAL LTD

24 Sefton Drive 24 Sefton Drive, Manchester, M28 2NQ, England
StatusDISSOLVED
Company No.09903491
CategoryPrivate Limited Company
Incorporated04 Dec 2015
Age8 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution12 Sep 2023
Years8 months, 19 days

SUMMARY

EIONA MEDICAL LTD is an dissolved private limited company with number 09903491. It was incorporated 8 years, 5 months, 28 days ago, on 04 December 2015 and it was dissolved 8 months, 19 days ago, on 12 September 2023. The company address is 24 Sefton Drive 24 Sefton Drive, Manchester, M28 2NQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eiona Al Helli

Change date: 2020-06-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Eiona Al Helli

Change date: 2020-06-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Othman Mohamed Alaa Al Helli

Change date: 2020-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Address

Type: AD01

Old address: 7 Woodland Grange Worsley Manchester M28 7AS England

New address: 24 Sefton Drive Worsley Manchester M28 2NQ

Change date: 2020-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2019

Action Date: 26 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Othman Mohamed Alaa Al Helli

Termination date: 2019-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2018

Action Date: 03 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-03

Officer name: Mr Othman Mohamed Alaa Al Helli

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2018

Action Date: 03 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-03

Officer name: Eiona Al Helli

Documents

View document PDF

Change person secretary company with change date

Date: 03 Mar 2018

Action Date: 03 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-03-03

Officer name: Mrs Eiona Al Helli

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2018

Action Date: 03 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Othman Mohamed Alaa Al Helli

Change date: 2018-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2018

Action Date: 03 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-03

Old address: Flat 301, Former St Georges Church Arundel Street Manchester M15 4JZ England

New address: 7 Woodland Grange Worsley Manchester M28 7AS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eiona Al Helli

Appointment date: 2017-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Certificate change of name company

Date: 04 Mar 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alexandras properties LTD\certificate issued on 04/03/17

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mr Othman Mohamed Alaa Al Helli

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-01

Officer name: Mrs Eiona Al Helli

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

New address: Flat 301, Former St Georges Church Arundel Street Manchester M15 4JZ

Old address: Flat 301 Arundel Street Manchester M15 4JZ England

Change date: 2016-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

New address: Flat 301 Arundel Street Manchester M15 4JZ

Old address: Apartment T502 Nottingham One Tower 156 Canal Street Nottingham NG1 7HG England

Change date: 2016-05-17

Documents

View document PDF

Incorporation company

Date: 04 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPETISING ENTERPRISES LTD

11 TANYARD CLOSE,WILMSLOW,SK9 2TE

Number:11862450
Status:ACTIVE
Category:Private Limited Company

CARK MANOR LIMITED

DOCKLANDS,LYTHAM ST. ANNES,FY8 5AQ

Number:11007711
Status:ACTIVE
Category:Private Limited Company

FLANAGAN & CO LUXURY VACATION RENTALS LIMITED

29 CORONA ROAD,LONDON,SE12 9LS

Number:11137331
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M.J.P FINANCE LTD

53 CARSHALTON PARK ROAD,CARSHALTON,SM5 3SP

Number:10661230
Status:ACTIVE
Category:Private Limited Company

P11 XTRA LLP

SOLAR HOUSE,SOUTHGATE,N14 6NZ

Number:OC426071
Status:ACTIVE
Category:Limited Liability Partnership

ROCKHILL TRANSPORT LTD

19 COBDEN STREET,GOSPORT,PO12 4QH

Number:08950268
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