- Company Overview for SOUTH COAST MEDICAL GROUP LTD (06374265)
- Filing history for SOUTH COAST MEDICAL GROUP LTD (06374265)
- People for SOUTH COAST MEDICAL GROUP LTD (06374265)
- More for SOUTH COAST MEDICAL GROUP LTD (06374265)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2020 | DS01 | Application to strike the company off the register | |
09 Nov 2020 | AA | Micro company accounts made up to 30 September 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
01 Nov 2019 | AA | Micro company accounts made up to 30 September 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
12 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
13 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
03 Nov 2017 | AD01 | Registered office address changed from C/O Christopher Hughes Providence Surgery 12 Walpole Road Bournemouth BH1 4HA to Strouden Park Medical Centre 2a Bradpole Road Strouden Park Bournemouth BH8 9NX on 3 November 2017 | |
02 Mar 2017 | AA | Micro company accounts made up to 30 September 2016 | |
01 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
17 Dec 2015 | AD01 | Registered office address changed from Boscombe & Springbourne Health Centre 66-68 Palmerston Road Bournemouth BH1 4HT to C/O Christopher Hughes Providence Surgery 12 Walpole Road Bournemouth BH1 4HA on 17 December 2015 | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
15 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Apr 2014 | AD01 | Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX on 23 April 2014 | |
22 Apr 2014 | TM02 | Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary |