COVIDIEN UK LIMITED

00323648
BUILDING 9 CROXLEY PARK HATTERS LANE WATFORD WD18 8WW

Documents

Documents
Date Category Description Pages
04 May 2021 gazette Gazette Dissolved Voluntary 1 Buy now
12 Dec 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
03 Nov 2020 gazette Gazette Notice Voluntary 1 Buy now
21 Oct 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Sep 2020 officers Change of particulars for director (Mrs Davilynn Ann Erickson) 2 Buy now
04 Mar 2020 incorporation Memorandum Articles 10 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2020 resolution Resolution 2 Buy now
28 Jan 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
24 Jan 2020 accounts Annual Accounts 20 Buy now
05 Jan 2020 capital Return of Allotment of shares 4 Buy now
27 Dec 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Dec 2019 capital Statement of capital (Section 108) 5 Buy now
27 Dec 2019 insolvency Solvency Statement dated 27/12/19 1 Buy now
27 Dec 2019 resolution Resolution 4 Buy now
02 Apr 2019 officers Appointment of director (Mrs Davilynn Ann Erickson) 2 Buy now
02 Apr 2019 officers Termination of appointment of director (Mark Justin Elsey) 1 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2019 accounts Annual Accounts 20 Buy now
31 Jul 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
31 Jul 2018 capital Statement of capital (Section 108) 3 Buy now
31 Jul 2018 insolvency Solvency Statement dated 23/07/18 1 Buy now
31 Jul 2018 resolution Resolution 2 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2017 accounts Annual Accounts 19 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Nov 2016 officers Change of particulars for secretary (Mrs Joanne Pascucci) 1 Buy now
10 Nov 2016 officers Appointment of director (Ms Jacqueline Fielding) 2 Buy now
09 Nov 2016 officers Termination of appointment of director (Michelangelo Federico Stefani) 1 Buy now
09 Nov 2016 officers Termination of appointment of director (Debra Reynolds) 1 Buy now
09 Nov 2016 officers Appointment of director (Mr Mark Justin Elsey) 2 Buy now
09 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2016 accounts Annual Accounts 20 Buy now
18 Feb 2016 annual-return Annual Return 4 Buy now
07 Jan 2016 accounts Annual Accounts 16 Buy now
15 Jun 2015 officers Termination of appointment of director (Marco Costantino) 1 Buy now
24 Apr 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Apr 2015 auditors Auditors Resignation Company 1 Buy now
12 Feb 2015 annual-return Annual Return 5 Buy now
09 Jan 2015 accounts Annual Accounts 16 Buy now
14 Feb 2014 annual-return Annual Return 5 Buy now
07 Jan 2014 accounts Annual Accounts 21 Buy now
20 Dec 2013 officers Appointment of director (Mr Marco Costantino) 2 Buy now
20 Dec 2013 officers Termination of appointment of director (Thomas Ford) 1 Buy now
11 Dec 2013 document-replacement Second Filing Of Form With Form Type 4 Buy now
06 Nov 2013 officers Appointment of director (Mr Michelangelo Federico Stefani) 3 Buy now
04 Feb 2013 annual-return Annual Return 4 Buy now
04 Jan 2013 officers Change of particulars for director (Mrs. Debra Reynolds) 2 Buy now
03 Jan 2013 accounts Annual Accounts 24 Buy now
01 Feb 2012 officers Change of particulars for director (Mrs. Debra Reynolds) 2 Buy now
01 Feb 2012 annual-return Annual Return 5 Buy now
20 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
30 Dec 2011 accounts Annual Accounts 22 Buy now
16 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Feb 2011 annual-return Annual Return 4 Buy now
31 Jan 2011 officers Change of particulars for secretary (Mrs Joanne Pascucci) 1 Buy now
19 Jan 2011 accounts Annual Accounts 22 Buy now
13 Jan 2011 officers Change of particulars for director (Mrs. Debra Reynolds) 2 Buy now
28 Jun 2010 accounts Annual Accounts 19 Buy now
08 Apr 2010 officers Appointment of director (Mr Thomas Ford) 2 Buy now
08 Apr 2010 officers Termination of appointment of director (David West) 1 Buy now
04 Mar 2010 annual-return Annual Return 5 Buy now
12 Jan 2010 address Move Registers To Sail Company 1 Buy now
12 Jan 2010 address Change Sail Address Company 1 Buy now
30 Sep 2009 officers Appointment terminated secretary david west 1 Buy now
28 Aug 2009 officers Secretary appointed mrs joanne pascucci 1 Buy now
27 Aug 2009 officers Appointment terminated director luis iglesias fernandez 1 Buy now
01 Aug 2009 accounts Annual Accounts 20 Buy now
20 Feb 2009 annual-return Return made up to 19/01/09; full list of members 4 Buy now
03 Feb 2009 officers Director appointed mrs debra reynolds 2 Buy now
02 Feb 2009 officers Appointment terminated director oriol millet lopez 1 Buy now
14 Nov 2008 accounts Annual Accounts 20 Buy now
01 Oct 2008 officers Director and secretary's change of particulars / david west / 29/09/2008 1 Buy now
30 Sep 2008 officers Director's change of particulars / oriol millet lopez / 29/09/2008 1 Buy now
30 Sep 2008 officers Director and secretary's change of particulars / david west / 29/09/2008 1 Buy now
24 Jan 2008 annual-return Return made up to 19/01/08; full list of members 3 Buy now
24 Jan 2008 address Registered office changed on 24/01/08 from: 154 fareham road gosport hampshire PO13 0FN 1 Buy now
11 Jul 2007 accounts Annual Accounts 16 Buy now
01 Feb 2007 annual-return Return made up to 19/01/07; full list of members 3 Buy now
05 Jan 2007 officers New director appointed 1 Buy now
19 Dec 2006 officers Director resigned 1 Buy now
20 Jun 2006 officers New director appointed 1 Buy now
23 May 2006 officers New director appointed 2 Buy now
24 Apr 2006 accounts Annual Accounts 18 Buy now
03 Feb 2006 annual-return Return made up to 19/01/06; full list of members 3 Buy now
07 Jul 2005 officers Director resigned 1 Buy now
12 May 2005 accounts Annual Accounts 21 Buy now
21 Feb 2005 annual-return Return made up to 19/01/05; full list of members 6 Buy now
26 Jul 2004 auditors Auditors Resignation Company 1 Buy now
17 Jun 2004 accounts Annual Accounts 21 Buy now
05 May 2004 annual-return Return made up to 19/01/04; full list of members 6 Buy now
13 Nov 2003 officers Director resigned 1 Buy now
13 Nov 2003 officers New director appointed 3 Buy now
30 Sep 2003 annual-return Return made up to 19/01/03; full list of members; amend 6 Buy now
19 Sep 2003 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
19 Sep 2003 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
04 Apr 2003 auditors Auditors Resignation Company 1 Buy now
03 Apr 2003 accounts Annual Accounts 21 Buy now
16 Jan 2003 annual-return Return made up to 19/01/03; full list of members 7 Buy now
14 Oct 2002 address Location of register of members 1 Buy now