GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, August 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ to Trinity House 28-30 Blucher Street Birmingham B1 1QH on Tuesday 15th October 2019
filed on: 15th, October 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 22nd June 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 22nd June 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd June 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 22nd June 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 22nd June 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 14th July 2015
capital
|
|
CH01 |
On Monday 23rd June 2014 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Friday 16th January 2015
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 22nd June 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 9th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 22nd June 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed thd house doctors LIMITEDcertificate issued on 22/04/13
filed on: 22nd, April 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 22nd April 2013
change of name
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 22nd June 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 22nd June 2011 with full list of members
filed on: 19th, July 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 8th October 2010 director's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 16th September 2010 director's details were changed
filed on: 30th, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, June 2010
| incorporation
|
Free Download
(8 pages)
|