- Company Overview for BOLNEY UROLOGY LTD (06781266)
- Filing history for BOLNEY UROLOGY LTD (06781266)
- People for BOLNEY UROLOGY LTD (06781266)
- Charges for BOLNEY UROLOGY LTD (06781266)
- More for BOLNEY UROLOGY LTD (06781266)
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) |
---|---|---|---|
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Jul 2017 | AD01 | Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL on 31 July 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
20 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
12 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
15 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
18 Aug 2014 | MR01 | Registration of charge 067812660001, created on 14 August 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
03 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
23 Jan 2009 | 88(2) | Ad 30/12/08\gbp si 999@1=999\gbp ic 1/1000\ | |
08 Jan 2009 | 288a | Director appointed helen karim | |
08 Jan 2009 | 288a | Director appointed omer karim | |
05 Jan 2009 | 288b | Appointment terminated secretary waterlow secretaries LIMITED | |
05 Jan 2009 | 288b | Appointment terminated director dunstana davies |