NOVA MEDICAL SOLUTIONS LTD

Company Documents

DateDescription
27/05/2327 May 2023 Final Gazette dissolved following liquidation

View Document

27/05/2327 May 2023 Final Gazette dissolved following liquidation

View Document

09/05/239 May 2023 Appointment of a voluntary liquidator

View Document

09/05/239 May 2023 Removal of liquidator by court order

View Document

27/02/2327 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

17/02/2317 February 2023 Registered office address changed from 76 New Cavendish Street London W1G 9TB to C/O R2 Advisory Limited St Clements House 27 Clements Lane London EC4N 7AE on 2023-02-17

View Document

28/02/2228 February 2022 Registered office address changed from Unit 5 Cms Business Park Station Lane Pontefract West Yorkshire WF7 6EQ United Kingdom to 76 New Cavendish Street London W1G 9TB on 2022-02-28

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Statement of affairs

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Appointment of a voluntary liquidator

View Document

31/01/2231 January 2022 Termination of appointment of Leslie Morgan as a director on 2022-01-25

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

08/07/218 July 2021 Compulsory strike-off action has been discontinued

View Document

08/07/218 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Confirmation statement made on 2021-04-13 with updates

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2020-09-01

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

10/06/2010 June 2020 15/01/20 STATEMENT OF CAPITAL GBP 362807.8

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

10/06/2010 June 2020 15/01/20 STATEMENT OF CAPITAL GBP 363807.8

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR STUART SPENCER OVINGTON

View Document

10/06/2010 June 2020 15/01/20 STATEMENT OF CAPITAL GBP 362182.8

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM CMS BUSINESS PARK STATION LANE FEATHERSTONE WEST YORKSHIRE WF7 6EQ ENGLAND

View Document

03/01/203 January 2020 30/12/18 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 SUB DIVISION 05/11/2019

View Document

22/11/1922 November 2019 SUB-DIVISION 05/11/19

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

15/05/1915 May 2019 SECRETARY APPOINTED MR GLYN CHARLES

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

29/03/1929 March 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 ADOPT ARTICLES 15/08/2018

View Document

11/10/1811 October 2018 10/10/18 STATEMENT OF CAPITAL GBP 362162

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

01/05/181 May 2018 NOTIFICATION OF PSC STATEMENT ON 01/05/2018

View Document

01/05/181 May 2018 CESSATION OF AMANDA LING AS A PSC

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA LING

View Document

27/02/1827 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 18/10/17 STATEMENT OF CAPITAL GBP 337162

View Document

24/10/1724 October 2017 16/06/17 STATEMENT OF CAPITAL GBP 337037

View Document

24/10/1724 October 2017 31/05/17 STATEMENT OF CAPITAL GBP 336787

View Document

27/09/1727 September 2017 22/05/17 STATEMENT OF CAPITAL GBP 333686

View Document

27/09/1727 September 2017 06/06/17 STATEMENT OF CAPITAL GBP 334936

View Document

27/09/1727 September 2017 09/06/17 STATEMENT OF CAPITAL GBP 335061

View Document

27/09/1727 September 2017 21/06/17 STATEMENT OF CAPITAL GBP 335686

View Document

27/09/1727 September 2017 22/06/17 STATEMENT OF CAPITAL GBP 336186

View Document

27/09/1727 September 2017 13/09/17 STATEMENT OF CAPITAL GBP 336436

View Document

27/09/1727 September 2017 13/09/17 STATEMENT OF CAPITAL GBP 336686

View Document

27/09/1727 September 2017 30/06/17 STATEMENT OF CAPITAL GBP 333061

View Document

27/09/1727 September 2017 23/05/17 STATEMENT OF CAPITAL GBP 332874

View Document

25/09/1725 September 2017 15/06/17 STATEMENT OF CAPITAL GBP 332624

View Document

05/09/175 September 2017 19/06/17 STATEMENT OF CAPITAL GBP 331874

View Document

05/09/175 September 2017 09/06/17 STATEMENT OF CAPITAL GBP 331624

View Document

05/09/175 September 2017 01/06/17 STATEMENT OF CAPITAL GBP 332374

View Document

05/09/175 September 2017 06/06/17 STATEMENT OF CAPITAL GBP 332124

View Document

18/05/1718 May 2017 13/04/17 STATEMENT OF CAPITAL GBP 330483

View Document

18/05/1718 May 2017 13/04/17 STATEMENT OF CAPITAL GBP 330284

View Document

18/05/1718 May 2017 13/04/17 STATEMENT OF CAPITAL GBP 331374

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 28/02/17 STATEMENT OF CAPITAL GBP 329934

View Document

10/04/1710 April 2017 27/02/17 STATEMENT OF CAPITAL GBP 326559

View Document

10/04/1710 April 2017 15/02/17 STATEMENT OF CAPITAL GBP 326934

View Document

10/04/1710 April 2017 31/01/17 STATEMENT OF CAPITAL GBP 326309

View Document

10/04/1710 April 2017 30/06/16 STATEMENT OF CAPITAL GBP 325684

View Document

10/04/1710 April 2017 07/02/17 STATEMENT OF CAPITAL GBP 329434

View Document

10/04/1710 April 2017 24/02/17 STATEMENT OF CAPITAL GBP 329684

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 325524

View Document

31/05/1631 May 2016 05/05/16 STATEMENT OF CAPITAL GBP 323539

View Document

13/04/1613 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 11/12/15 STATEMENT OF CAPITAL GBP 322944

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR IAN CUSHNIE

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 03/12/15 STATEMENT OF CAPITAL GBP 318523

View Document

04/12/154 December 2015 03/12/15 STATEMENT OF CAPITAL GBP 319512

View Document

24/11/1524 November 2015 18/09/15 STATEMENT OF CAPITAL GBP 319392

View Document

19/11/1519 November 2015 18/09/15 STATEMENT OF CAPITAL GBP 318651

View Document

19/11/1519 November 2015 18/09/15 STATEMENT OF CAPITAL GBP 319392

View Document

19/11/1519 November 2015 18/09/15 STATEMENT OF CAPITAL GBP 319330

View Document

19/11/1519 November 2015 10/11/15 STATEMENT OF CAPITAL GBP 315388

View Document

19/11/1519 November 2015 28/10/15 STATEMENT OF CAPITAL GBP 314150

View Document

19/11/1519 November 2015 28/10/15 STATEMENT OF CAPITAL GBP 313531

View Document

19/11/1519 November 2015 18/09/15 STATEMENT OF CAPITAL GBP 319238

View Document

19/11/1519 November 2015 18/09/15 STATEMENT OF CAPITAL GBP 319145

View Document

19/11/1519 November 2015 18/09/15 STATEMENT OF CAPITAL GBP 318898

View Document

19/11/1519 November 2015 18/09/15 STATEMENT OF CAPITAL GBP 319392

View Document

18/11/1518 November 2015 18/09/15 STATEMENT OF CAPITAL GBP 307028

View Document

18/11/1518 November 2015 18/09/15 STATEMENT OF CAPITAL GBP 281478

View Document

18/11/1518 November 2015 10/11/15 STATEMENT OF CAPITAL GBP 308886

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR IAN WADE CUSHNIE

View Document

15/10/1515 October 2015 28/09/15 STATEMENT OF CAPITAL GBP 255929

View Document

15/10/1515 October 2015 08/09/15 STATEMENT OF CAPITAL GBP 255155

View Document

15/10/1515 October 2015 12/08/15 STATEMENT OF CAPITAL GBP 254536

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM CHRISTCHURCH HOUSE 40 UPPER GEORGE STREET LUTON LU1 2RD

View Document

06/10/156 October 2015 COMPANY NAME CHANGED SCRUBS ETC LIMITED CERTIFICATE ISSUED ON 06/10/15

View Document

16/04/1516 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LING / 16/04/2015

View Document

01/04/151 April 2015 26/03/15 STATEMENT OF CAPITAL GBP 246794

View Document

26/03/1526 March 2015 26/03/15 STATEMENT OF CAPITAL GBP 245318

View Document

26/03/1526 March 2015 26/03/15 STATEMENT OF CAPITAL GBP 245845

View Document

26/03/1526 March 2015 26/03/15 STATEMENT OF CAPITAL GBP 246240

View Document

26/03/1526 March 2015 26/03/15 STATEMENT OF CAPITAL GBP 246043

View Document

26/03/1526 March 2015 26/03/15 STATEMENT OF CAPITAL GBP 246372

View Document

26/03/1526 March 2015 26/03/15 STATEMENT OF CAPITAL GBP 246306

View Document

26/03/1526 March 2015 24/03/15 STATEMENT OF CAPITAL GBP 244791

View Document

26/02/1526 February 2015 30/01/15 STATEMENT OF CAPITAL GBP 240838

View Document

09/01/159 January 2015 06/11/14 STATEMENT OF CAPITAL GBP 238361

View Document

09/01/159 January 2015 23/12/14 STATEMENT OF CAPITAL GBP 237733

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 04/11/14 STATEMENT OF CAPITAL GBP 237628

View Document

05/11/145 November 2014 04/11/14 STATEMENT OF CAPITAL GBP 237000

View Document

16/10/1416 October 2014 07/10/14 STATEMENT OF CAPITAL GBP 236372

View Document

16/10/1416 October 2014 24/09/14 STATEMENT OF CAPITAL GBP 230087

View Document

15/09/1415 September 2014 09/09/14 STATEMENT OF CAPITAL GBP 226945

View Document

02/07/142 July 2014 02/07/14 STATEMENT OF CAPITAL GBP 220660

View Document

02/07/142 July 2014 20/06/14 STATEMENT OF CAPITAL GBP 220032

View Document

06/05/146 May 2014 31/03/14 STATEMENT OF CAPITAL GBP 204319

View Document

06/05/146 May 2014 31/03/14 STATEMENT OF CAPITAL GBP 198033

View Document

06/05/146 May 2014 31/03/14 STATEMENT OF CAPITAL GBP 203911

View Document

06/05/146 May 2014 31/03/14 STATEMENT OF CAPITAL GBP 201176

View Document

06/05/146 May 2014 31/03/14 STATEMENT OF CAPITAL GBP 203503

View Document

06/05/146 May 2014 31/03/14 STATEMENT OF CAPITAL GBP 202340

View Document

05/05/145 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 01/10/13 STATEMENT OF CAPITAL GBP 191140

View Document

02/05/142 May 2014 01/10/13 STATEMENT OF CAPITAL GBP 194890

View Document

02/05/142 May 2014 01/10/13 STATEMENT OF CAPITAL GBP 187390

View Document

02/05/142 May 2014 01/10/13 STATEMENT OF CAPITAL GBP 186903

View Document

02/05/142 May 2014 01/10/13 STATEMENT OF CAPITAL GBP 186416

View Document

02/05/142 May 2014 01/10/13 STATEMENT OF CAPITAL GBP 185028

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM C/O AMANDA LING 120 BOUNDARY ROAD LONDON LONDON N22 6AE ENGLAND

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

08/07/138 July 2013 15/05/12 STATEMENT OF CAPITAL GBP 153640

View Document

08/07/138 July 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

08/07/138 July 2013 15/06/12 STATEMENT OF CAPITAL GBP 179940

View Document

08/07/138 July 2013 15/06/12 STATEMENT OF CAPITAL GBP 173640

View Document

08/07/138 July 2013 15/06/12 STATEMENT OF CAPITAL GBP 177340

View Document

08/07/138 July 2013 15/06/12 STATEMENT OF CAPITAL GBP 178640

View Document

08/07/138 July 2013 15/06/12 STATEMENT OF CAPITAL GBP 163640

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM C/O AMANDA LING 120 BOUNDARY ROAD LONDON LONDON N22 6AE UNITED KINGDOM

View Document

08/07/138 July 2013 15/06/12 STATEMENT OF CAPITAL GBP 183640

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/126 December 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

01/06/121 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/05/1116 May 2011 DIRECTOR APPOINTED MR MICHAEL ANTHONY AHEARNE

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR LESLIE MORGAN

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR MICHAEL JOHN FLYNN

View Document

11/05/1111 May 2011 11/05/11 STATEMENT OF CAPITAL GBP 120000

View Document

03/05/113 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company