- Company Overview for MARIE STOPES CLINIC SOCIETY BANGLADESH (06009384)
- Filing history for MARIE STOPES CLINIC SOCIETY BANGLADESH (06009384)
- People for MARIE STOPES CLINIC SOCIETY BANGLADESH (06009384)
- More for MARIE STOPES CLINIC SOCIETY BANGLADESH (06009384)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2017 | DS01 | Application to strike the company off the register | |
03 Jan 2017 | TM02 | Termination of appointment of Solscan Limited as a secretary on 31 December 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Nov 2015 | AR01 | Annual return made up to 24 November 2015 no member list | |
24 Nov 2015 | AD02 | Register inspection address has been changed from C/O Grace Williams 1 Conway Street London W1T 6LP England to Springfield Rookery Hill Ashtead Surrey KT21 1HY | |
24 Nov 2015 | AD04 | Register(s) moved to registered office address 1 Conway Street Fitzroy Square London W1T 6LP | |
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Aug 2015 | AP01 | Appointment of Mr Simon Robert Guy Cooke as a director on 11 March 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of Michael Allen Holscher as a director on 17 August 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Atula Nanayakkara as a director on 29 July 2015 | |
15 Dec 2014 | TM01 | Termination of appointment of Timothy Reuben Ladbroke Black as a director on 11 December 2014 | |
09 Dec 2014 | AR01 | Annual return made up to 24 November 2014 no member list | |
03 Oct 2014 | TM01 | Termination of appointment of Claire Emma Morris as a director on 22 July 2014 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jan 2014 | AR01 | Annual return made up to 24 November 2013 no member list | |
23 Jan 2014 | AD02 | Register inspection address has been changed from Springfield Rookery Hill Ashtead Park Ashtead Surrey KT21 1HY England | |
18 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
11 Oct 2013 | CH01 | Director's details changed for Atula Nanayakkara on 11 October 2013 | |
11 Oct 2013 | CH01 | Director's details changed for Yasmin Hemayet Ahmed on 11 October 2013 | |
02 Aug 2013 | AP01 | Appointment of Mr Michael Allen Holscher as a director | |
02 Aug 2013 | TM01 | Termination of appointment of Dana Hovig as a director | |
28 Nov 2012 | AR01 | Annual return made up to 24 November 2012 no member list |