- Company Overview for CLIFTON CLINIC LIMITED (00375711)
- Filing history for CLIFTON CLINIC LIMITED (00375711)
- People for CLIFTON CLINIC LIMITED (00375711)
- Insolvency for CLIFTON CLINIC LIMITED (00375711)
- More for CLIFTON CLINIC LIMITED (00375711)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2021 | |
26 Jul 2021 | AD01 | Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 5-7 Ravensbourne Road Bromley BR1 1HN on 26 July 2021 | |
05 Nov 2020 | LIQ01 | Declaration of solvency | |
05 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2020 | AD01 | Registered office address changed from 39 Ridgeway Gardens Highgate London N6 5XR to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 21 October 2020 | |
24 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Dec 2018 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
29 Sep 2017 | AD01 | Registered office address changed from Highwood House Highwood Hill London NW7 4HA to 39 Ridgeway Gardens Highgate London N6 5XR on 29 September 2017 | |
29 Dec 2016 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Jun 2016 | AP03 | Appointment of Samantha Segall as a secretary on 15 June 2016 | |
23 Jun 2016 | TM02 | Termination of appointment of Gary Bower as a secretary on 15 June 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
06 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
30 Dec 2014 | AD01 | Registered office address changed from 72 Southwood Park Southwood Lawn Road London N6 5SQ England to Highwood House Highwood Hill London NW7 4HA on 30 December 2014 | |
22 Oct 2014 | AD01 | Registered office address changed from C/O Alexander & Co (Accountancy) Ltd 7 Murray Crescent Pinner Middlesex HA5 3QF to 72 Southwood Park Southwood Lawn Road London N6 5SQ on 22 October 2014 |