Advanced company searchLink opens in new window

PONSONBY MEDICAL SERVICES LIMITED

Company number 05437248

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)
28 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2011 SOAS(A) Voluntary strike-off action has been suspended
09 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2011 SOAS(A) Voluntary strike-off action has been suspended
21 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2010 DS01 Application to strike the company off the register
09 Dec 2010 AA Total exemption full accounts made up to 26 November 2010
09 Dec 2010 AA01 Previous accounting period shortened from 30 April 2011 to 26 November 2010
24 Sep 2010 CH01 Director's details changed for Jillian Brown on 20 September 2010
04 Aug 2010 AA Total exemption full accounts made up to 30 April 2010
27 Apr 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
Statement of capital on 2010-04-27
  • GBP 1
27 Apr 2010 CH01 Director's details changed for Jillian Brown on 27 April 2010
30 Sep 2009 AA Total exemption full accounts made up to 30 April 2009
29 May 2009 363a Return made up to 27/04/09; full list of members
28 May 2009 288c Director's Change of Particulars / jillian brown / 28/05/2009 / HouseName/Number was: , now: 39; Street was: 129 leithwaite road, now: ellesmere road; Area was: , now: dollis hill; Post Town was: battersea, now: london; Post Code was: SW11 6RW, now: NW10 1LJ; Country was: , now: united kingdom
20 Feb 2009 AA Total exemption full accounts made up to 30 April 2008
26 Sep 2008 AA Total exemption full accounts made up to 30 April 2007
12 May 2008 363a Return made up to 27/04/08; full list of members
02 Nov 2007 288a New secretary appointed
14 Sep 2007 363a Return made up to 27/04/07; full list of members
12 Aug 2007 288b Secretary resigned
16 Oct 2006 AA Total exemption full accounts made up to 30 April 2006
14 Aug 2006 288c Director's particulars changed
16 May 2006 287 Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG