- Company Overview for STANFORD BURGESS HEALTH LIMITED (06891338)
- Filing history for STANFORD BURGESS HEALTH LIMITED (06891338)
- People for STANFORD BURGESS HEALTH LIMITED (06891338)
- More for STANFORD BURGESS HEALTH LIMITED (06891338)
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 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2016 | DS01 | Application to strike the company off the register | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
19 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
15 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
16 Aug 2012 | SH02 | Consolidation of shares on 9 August 2012 | |
06 Jun 2012 | CERTNM |
Company name changed stanford burgess diagnostics LIMITED\certificate issued on 06/06/12
|
|
01 Jun 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
09 May 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
25 Mar 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
19 Apr 2010 | AD01 | Registered office address changed from Media House 43 West Street Dorking Surrey RH4 1BU on 19 April 2010 | |
30 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 11 August 2009
|
|
30 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 11 August 2009
|
|
26 May 2009 | 288a | Director appointed david charles burgess | |
07 May 2009 | 288b | Appointment terminated director barbara kahan | |
29 Apr 2009 | NEWINC | Incorporation |