- Company Overview for THE SLEEP DISORDER CLINIC LIMITED (03089619)
- Filing history for THE SLEEP DISORDER CLINIC LIMITED (03089619)
- People for THE SLEEP DISORDER CLINIC LIMITED (03089619)
- Charges for THE SLEEP DISORDER CLINIC LIMITED (03089619)
- More for THE SLEEP DISORDER CLINIC LIMITED (03089619)
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) |
---|---|---|---|
01 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jun 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2015 | DS01 | Application to strike the company off the register | |
16 Mar 2015 | AD01 | Registered office address changed from 1 Vincent Square London SW1P 2PN to 98 Harley Street London W1G 7HZ on 16 March 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Christine Mary Banstead as a director on 13 February 2015 | |
12 Mar 2015 | TM02 | Termination of appointment of Christine Mary Banstead as a secretary on 13 February 2015 | |
09 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
19 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
09 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
13 Aug 2012 | CH01 | Director's details changed for Mr Marco Capello on 18 January 2012 | |
13 Aug 2012 | CH03 | Secretary's details changed for Christine Mary Banstead on 18 October 2011 | |
13 Aug 2012 | CH01 | Director's details changed for Christine Mary Banstead on 18 October 2011 | |
25 Jan 2012 | AD01 | Registered office address changed from , Stuart House 55 Catherine Place, London, SW1E 6DY, England on 25 January 2012 | |
04 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
19 Dec 2011 | CH01 | Director's details changed for Mr Marco Anatriello on 21 November 2011 | |
19 Dec 2011 | CH01 | Director's details changed for Mr Emilio Di Spiezio Sardo on 21 November 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
16 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2011 | CH01 | Director's details changed for Mr Marco Anatriello on 31 December 2009 | |
15 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
22 Sep 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders |