Advanced company searchLink opens in new window

THE DAY SURGERY CENTRE LIMITED

Company number 06376407

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)
12 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2012 DS01 Application to strike the company off the register
21 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
Statement of capital on 2011-09-21
  • GBP 2
13 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010
28 Sep 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Mr Faisal Sheikh on 14 July 2010
04 Feb 2010 AA Accounts for a dormant company made up to 30 September 2009
23 Sep 2009 363a Return made up to 20/09/09; full list of members
14 Jul 2009 363a Return made up to 20/09/08; full list of members
08 Jul 2009 288b Appointment Terminated Secretary ravi gupta
08 Jul 2009 288b Appointment Terminated Director anil gupta
08 Jul 2009 288a Director appointed mr faisal sheikh
08 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2009 AA Accounts made up to 30 September 2008
07 Jul 2009 287 Registered office changed on 07/07/2009 from 8 frank dixon way london SE21 7BB
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2007 287 Registered office changed on 13/11/07 from: 60 trinity road london SW17 7RH
13 Nov 2007 288a New director appointed
13 Nov 2007 288a New secretary appointed
13 Nov 2007 288b Director resigned
13 Nov 2007 288b Secretary resigned
25 Sep 2007 CERTNM Company name changed the london day centre LIMITED\certificate issued on 25/09/07
20 Sep 2007 NEWINC Incorporation