- Company Overview for ESSEX MEDICAL CONSORTIUM LIMITED (05944037)
- Filing history for ESSEX MEDICAL CONSORTIUM LIMITED (05944037)
- People for ESSEX MEDICAL CONSORTIUM LIMITED (05944037)
- Charges for ESSEX MEDICAL CONSORTIUM LIMITED (05944037)
- More for ESSEX MEDICAL CONSORTIUM LIMITED (05944037)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2019 | DS01 | Application to strike the company off the register | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2019 | TM01 | Termination of appointment of Essex Ophthalmology Services Limited as a director on 24 May 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with updates | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
15 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
27 Sep 2016 | AD01 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ to Westland Medical Centre Westland Avenue Hornchurch RM11 3SD on 27 September 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
13 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Nov 2013 | CH02 | Director's details changed for Essex General Practice Services Limited on 1 October 2009 | |
25 Nov 2013 | CH02 | Director's details changed for Essex Gynaecology Services Limited on 1 October 2009 | |
08 Nov 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
08 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
14 Feb 2013 | CH03 | Secretary's details changed for Mr Adeyemi Coker on 1 January 2013 | |
24 Jan 2013 | AP01 | Appointment of Harbhajan Singh Plaha as a director | |
24 Jan 2013 | TM01 | Termination of appointment of Jitendra Kakad as a director | |
02 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders |