- Company Overview for THE HARLEY STREET MEDICAL SKIN CLINIC LIMITED (05754637)
- Filing history for THE HARLEY STREET MEDICAL SKIN CLINIC LIMITED (05754637)
- People for THE HARLEY STREET MEDICAL SKIN CLINIC LIMITED (05754637)
- Charges for THE HARLEY STREET MEDICAL SKIN CLINIC LIMITED (05754637)
- Insolvency for THE HARLEY STREET MEDICAL SKIN CLINIC LIMITED (05754637)
- More for THE HARLEY STREET MEDICAL SKIN CLINIC LIMITED (05754637)
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) |
---|---|---|---|
23 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2018 | |
17 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2017 | |
18 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 November 2016 | |
01 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 November 2015 | |
13 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 November 2014 | |
14 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 November 2013 | |
15 Nov 2012 | AD01 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 15 November 2012 | |
15 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
15 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2012 | AR01 |
Annual return made up to 4 September 2012 with full list of shareholders
Statement of capital on 2012-10-17
|
|
16 Oct 2012 | TM01 | Termination of appointment of Aamer Khan as a director | |
22 May 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Aug 2011 | AP01 | Appointment of Dr Aamer Atta Khan as a director | |
24 May 2011 | AP01 | Appointment of Ms Lesley Khan as a director | |
24 May 2011 | TM01 | Termination of appointment of Aamer Khan as a director | |
17 May 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Jun 2010 | TM01 | Termination of appointment of Christopher Gibson as a director | |
16 Apr 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Mr Christopher John Gibson on 16 February 2010 |