- Company Overview for HAMMERSMITH POSTGRADUATE MEDICAL COURSES LTD (04576847)
- Filing history for HAMMERSMITH POSTGRADUATE MEDICAL COURSES LTD (04576847)
- People for HAMMERSMITH POSTGRADUATE MEDICAL COURSES LTD (04576847)
- Insolvency for HAMMERSMITH POSTGRADUATE MEDICAL COURSES LTD (04576847)
- More for HAMMERSMITH POSTGRADUATE MEDICAL COURSES LTD (04576847)
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) |
---|---|---|---|
18 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2022 | |
07 Sep 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 9 October 2020 | |
23 Mar 2021 | AD01 | Registered office address changed from Cotters Barn Pound Lane Little Rissington Goucestershire GL54 2nd England to 197 Kingston Road Epsom Surrey KT19 0AB on 23 March 2021 | |
23 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2021 | LIQ01 | Declaration of solvency | |
16 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
24 Dec 2018 | AD01 | Registered office address changed from Cotters Barn Pound Lane Little Rissington Goucestershire GL54 2nd England to Cotters Barn Pound Lane Little Rissington Goucestershire GL54 2nd on 24 December 2018 | |
24 Dec 2018 | CH01 | Director's details changed for Dr John Campbell Chambers on 24 December 2018 | |
24 Dec 2018 | CH03 | Secretary's details changed for Dr John Campbell Chambers on 24 December 2018 | |
24 Dec 2018 | AD01 | Registered office address changed from Flat 26 Datchet Meadows Datchet Road Slough Berkshire SL3 7FR England to Cotters Barn Pound Lane Little Rissington Goucestershire GL54 2nd on 24 December 2018 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
05 Dec 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
04 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2017 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
01 Feb 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 January 2017 | |
24 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
19 Jan 2016 | AD01 | Registered office address changed from 4 Mervyn Road West Ealing London W13 9UN to Flat 26 Datchet Meadows Datchet Road Slough Berkshire SL3 7FR on 19 January 2016 |