- Company Overview for PRIORY SURGICAL CONSULTANCY LIMITED (02207198)
- Filing history for PRIORY SURGICAL CONSULTANCY LIMITED (02207198)
- People for PRIORY SURGICAL CONSULTANCY LIMITED (02207198)
- More for PRIORY SURGICAL CONSULTANCY LIMITED (02207198)
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) |
---|---|---|---|
10 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2022 | DS01 | Application to strike the company off the register | |
22 Nov 2021 | AA | Micro company accounts made up to 31 July 2021 | |
17 Aug 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 31 July 2021 | |
25 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
23 Feb 2021 | CH03 | Secretary's details changed for Margaret Caroline Ann Crockard on 6 February 2020 | |
23 Feb 2021 | CH01 | Director's details changed for Prof Hugh Alan Crockard on 6 February 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
06 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
07 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
11 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Apr 2016 | AD01 | Registered office address changed from 49 Hillway Highgate London N6 6AD England to 3 Priory Quay Quay Road Christchurch Dorset BH23 1DR on 18 April 2016 | |
13 Apr 2016 | AD01 | Registered office address changed from 12 Conqueror Court Sittingbourne Kent ME10 5BH to 49 Hillway Highgate London N6 6AD on 13 April 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |