- Company Overview for CLINICA PLUS HARINGEY LTD (06704964)
- Filing history for CLINICA PLUS HARINGEY LTD (06704964)
- People for CLINICA PLUS HARINGEY LTD (06704964)
- Charges for CLINICA PLUS HARINGEY LTD (06704964)
- Insolvency for CLINICA PLUS HARINGEY LTD (06704964)
- More for CLINICA PLUS HARINGEY LTD (06704964)
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
|
|
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
|
|
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
|
|
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 |