Advanced company searchLink opens in new window

EYKONA MEDICAL LIMITED

Company number 05918197

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2018 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Feb 2017 4.68 Liquidators' statement of receipts and payments to 4 December 2016
14 Jan 2016 4.68 Liquidators' statement of receipts and payments to 4 December 2015
09 Feb 2015 4.68 Liquidators' statement of receipts and payments to 4 December 2014
28 Jan 2015 AD01 Registered office address changed from C/O Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF to 1 Westferry Circus Canary Wharf London E14 4HD on 28 January 2015
10 Dec 2013 4.20 Statement of affairs with form 4.19
10 Dec 2013 600 Appointment of a voluntary liquidator
10 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Nov 2013 AD01 Registered office address changed from Unit 2 Douglas Court Seymour Business Park Station Road Chinnor Oxfordshire OX39 4HA England on 28 November 2013
08 Nov 2013 TM02 Termination of appointment of Simon Smith as a secretary
11 Oct 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 649.11
30 Sep 2013 SH08 Change of share class name or designation
30 Sep 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Aug 2013 AA Total exemption small company accounts made up to 31 August 2012
17 Jul 2013 MR01 Registration of charge 059181970006
31 May 2013 AD01 Registered office address changed from , the Magdalen Centre Oxford Science Park, Robert Robinson Avenue, Oxford, Oxon, OX4 4GA, England on 31 May 2013
27 Feb 2013 CERTNM Company name changed eykona technologies LIMITED\certificate issued on 27/02/13
  • RES15 ‐ Change company name resolution on 2012-09-21
  • NM01 ‐ Change of name by resolution
03 Dec 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 Sep 2012 TM01 Termination of appointment of Mark Kirby as a director
07 Sep 2012 AP03 Appointment of Mr Simon Smith as a secretary
07 Sep 2012 TM02 Termination of appointment of Fiona Young as a secretary
20 Aug 2012 TM01 Termination of appointment of Paul Murphy as a director
20 Aug 2012 TM01 Termination of appointment of James Paterson as a director