- Company Overview for DROITWICH KNEE CLINIC (LONDON) LTD (05235456)
- Filing history for DROITWICH KNEE CLINIC (LONDON) LTD (05235456)
- People for DROITWICH KNEE CLINIC (LONDON) LTD (05235456)
- Charges for DROITWICH KNEE CLINIC (LONDON) LTD (05235456)
- More for DROITWICH KNEE CLINIC (LONDON) LTD (05235456)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
26 Mar 2017 | CH01 | Director's details changed for Mr Glyn Evans on 26 March 2017 | |
18 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
21 Apr 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
29 Jan 2016 | CH01 | Director's details changed for Mr Glyn Evans on 29 January 2016 | |
18 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
20 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
19 May 2015 | CH04 | Secretary's details changed for Mjb Secretarial Services Limited on 1 August 2014 | |
19 May 2015 | CH02 | Director's details changed for London Knee Clinic Ltd on 1 August 2014 | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2014 | AD01 | Registered office address changed from Curzon House, 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
22 Nov 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
05 Mar 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
04 Mar 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
27 Apr 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
18 Apr 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
06 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
16 Mar 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
16 Mar 2011 | CH01 | Director's details changed for Mr Glyn Evans on 22 January 2011 | |
08 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |