Advanced company searchLink opens in new window

MARIE STOPES CLINIC SOCIETY BANGLADESH

Company number 06009384

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)
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