- Company Overview for NEURORADIOLOGICAL SYMPOSIA (02139931)
- Filing history for NEURORADIOLOGICAL SYMPOSIA (02139931)
- People for NEURORADIOLOGICAL SYMPOSIA (02139931)
- More for NEURORADIOLOGICAL SYMPOSIA (02139931)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2020 | DS01 | Application to strike the company off the register | |
30 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
16 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
28 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
14 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
03 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
26 Mar 2016 | AR01 | Annual return made up to 20 March 2016 no member list | |
03 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 | Annual return made up to 20 March 2015 no member list | |
26 Mar 2015 | CH01 | Director's details changed for Professor Mutsumaso Takahashi on 23 March 2015 | |
26 Mar 2015 | CH01 | Director's details changed for Professor Michael Sage on 23 March 2015 | |
26 Mar 2015 | CH01 | Director's details changed for Professor Luc Picard on 23 March 2015 | |
26 Mar 2015 | CH01 | Director's details changed for Doctor Ivan Frederick Moseley on 26 March 2015 | |
18 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
01 Apr 2014 | AP03 | Appointment of Dr Ivan Frederick Moseley as a secretary | |
25 Mar 2014 | AA | Full accounts made up to 31 March 2013 | |
25 Mar 2014 | CH03 | Secretary's details changed | |
25 Mar 2014 | AR01 | Annual return made up to 20 March 2014 | |
25 Mar 2014 | AD01 | Registered office address changed from 65 St Marys Grove St. Marys Grove London W4 3LW England on 25 March 2014 | |
23 Dec 2013 | AD01 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 23 December 2013 |