- Company Overview for SHORE ROAD SURGERY LIMITED (05942593)
- Filing history for SHORE ROAD SURGERY LIMITED (05942593)
- People for SHORE ROAD SURGERY LIMITED (05942593)
- Charges for SHORE ROAD SURGERY LIMITED (05942593)
- More for SHORE ROAD SURGERY LIMITED (05942593)
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) |
---|---|---|---|
04 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
16 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
01 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2014 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
30 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
22 Dec 2010 | CH01 | Director's details changed for Deborah Jayne Buttleman on 21 September 2010 | |
23 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
28 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
09 Oct 2009 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
22 Sep 2009 | 287 | Registered office changed on 22/09/2009 from 24A alderman's hill london N13 4PN |