Advanced company searchLink opens in new window

IN-8 MEDICAL LIMITED

Company number 09205061

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)
19 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2023 DS01 Application to strike the company off the register
12 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
12 Sep 2022 AD01 Registered office address changed from 170 Chaddock Lane Worsley Manchester M28 1DF England to 9a London Road Alderley Edge Cheshire SK9 7JT on 12 September 2022
16 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
13 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
23 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
14 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
12 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
27 Sep 2019 AD01 Registered office address changed from 3rd Floor, Ivy Mill, Crown Street Failsworth Manchester Lancashire M35 9BG to 170 Chaddock Lane Worsley Manchester M28 1DF on 27 September 2019
13 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
26 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
06 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
15 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
11 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
18 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
22 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
02 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
12 Feb 2016 CH01 Director's details changed for Mrs Janet Lyn Kay on 12 February 2016
29 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 30
31 Mar 2015 AP01 Appointment of Mrs Janet Lyn Kay as a director on 30 March 2015
30 Mar 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 30
05 Sep 2014 TM01 Termination of appointment of Osker Heiman as a director on 5 September 2014
05 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-05
  • GBP 1