EIONA MEDICAL LTD
Status | DISSOLVED |
Company No. | 09903491 |
Category | Private Limited Company |
Incorporated | 04 Dec 2015 |
Age | 8 years, 5 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 12 Sep 2023 |
Years | 8 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
Dissolution application strike off company
Date: 15 Jun 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
11 TANYARD CLOSE,WILMSLOW,SK9 2TE
Number: | 11862450 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
53 CARSHALTON PARK ROAD,CARSHALTON,SM5 3SP
Number: | 10661230 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLAR HOUSE,SOUTHGATE,N14 6NZ
Number: | OC426071 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
19 COBDEN STREET,GOSPORT,PO12 4QH
Number: | 08950268 |
Status: | ACTIVE |
Category: | Private Limited Company |