Advanced company searchLink opens in new window

CLINICA PLUS HARINGEY LTD

Company number 06704964

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)
13 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 May 2019 LIQ03 Liquidators' statement of receipts and payments to 25 March 2019
30 May 2018 AD01 Registered office address changed from 343 Green Lanes London N4 1BZ to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LG on 30 May 2018
25 May 2018 600 Appointment of a voluntary liquidator
25 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-26
18 Apr 2015 SOAS(A) Voluntary strike-off action has been suspended
14 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2014 SOAS(A) Voluntary strike-off action has been suspended
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2013 SOAS(A) Voluntary strike-off action has been suspended
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2013 DS01 Application to strike the company off the register
16 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
Statement of capital on 2012-10-16
  • GBP 100
10 May 2012 AA Total exemption full accounts made up to 30 September 2011
20 Oct 2011 CERTNM Company name changed pasha clinic (haringey) LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-11
20 Oct 2011 CONNOT Change of name notice
17 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
20 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
16 Mar 2011 AA Total exemption full accounts made up to 30 September 2010
21 Oct 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
21 Oct 2010 CH01 Director's details changed for Tuncer Turgut on 1 October 2009
25 May 2010 AA Total exemption full accounts made up to 30 September 2009
01 Nov 2009 AR01 Annual return made up to 23 September 2009 with full list of shareholders
17 Oct 2009 TM01 Termination of appointment of Menevse Kargin as a director