Advanced company searchLink opens in new window

DEO CLINIC LIMITED

Company number 04403072

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
11 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
02 Jan 2019 AD01 Registered office address changed from Enterprise House 2 Pass Street Oldham Lancs OL9 6HZ England to C/O Nackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 2 January 2019
27 Dec 2018 LIQ01 Declaration of solvency
27 Dec 2018 600 Appointment of a voluntary liquidator
27 Dec 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-01
09 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with updates
16 Mar 2018 AD01 Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ to Enterprise House 2 Pass Street Oldham Lancs OL9 6HZ on 16 March 2018
21 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
28 Mar 2017 CH01 Director's details changed for Manjit Kaur Deo on 25 March 2017
28 Mar 2017 CH01 Director's details changed for Doctor Ripudaman Singh Deo on 25 March 2017
28 Mar 2017 CH03 Secretary's details changed for Manjit Kaur Deo on 25 March 2017
28 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
04 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
25 Mar 2014 CH01 Director's details changed for Manjit Kaur Deo on 26 March 2013
25 Mar 2014 CH01 Director's details changed for Doctor Ripudaman Singh Deo on 26 March 2013
12 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
06 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders