Advanced company searchLink opens in new window

THE WOMEN'S CANCER CENTRE LIMITED

Company number 05648560

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)
25 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2024 TM02 Termination of appointment of Henry Edmund Alexander Clarke as a secretary on 14 August 2024
17 Jun 2024 TM02 Termination of appointment of Graham Stuart Pughe as a secretary on 14 June 2024
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
06 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Feb 2023 AD01 Registered office address changed from Third Floor 4 Tenterden Street London W1S 1TE United Kingdom to 143 Harley Street Ground Floor London W1G 6BH on 3 February 2023
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
27 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Dec 2021 AA Full accounts made up to 31 December 2020
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
10 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
01 Oct 2020 AA Full accounts made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
15 Aug 2019 AA Full accounts made up to 31 December 2018
25 May 2019 TM02 Termination of appointment of Celia Linda Whitten as a secretary on 19 May 2019
25 May 2019 AP03 Appointment of Henry Edmund Alexander Clarke as a secretary on 19 May 2019
16 Jan 2019 CS01 Confirmation statement made on 8 December 2018 with updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
08 Sep 2018 AP01 Appointment of Mr Nicolas Serandour as a director on 7 September 2018
20 Apr 2018 CH01 Director's details changed for Dr Michael Jeffrey Sinclair on 18 April 2018
13 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
20 Oct 2017 MR01 Registration of charge 056485600005, created on 20 October 2017
26 Jul 2017 MR04 Satisfaction of charge 1 in full
30 Jun 2017 AA Full accounts made up to 31 December 2016