- Company Overview for OBGYN MATTERS LIMITED (06932602)
- Filing history for OBGYN MATTERS LIMITED (06932602)
- People for OBGYN MATTERS LIMITED (06932602)
- More for OBGYN MATTERS LIMITED (06932602)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2019 | TM01 | Termination of appointment of Alison Wright as a director on 1 July 2019 | |
24 Jul 2019 | TM01 | Termination of appointment of Christian Barnick as a director on 1 July 2019 | |
19 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Jul 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
21 Mar 2018 | AD01 | Registered office address changed from 19 Harley Street London W1G 9QJ England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 21 March 2018 | |
20 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
06 Apr 2017 | AD01 | Registered office address changed from 45 Queen Anne Street London W1G 9JF England to 19 Harley Street London W1G 9QJ on 6 April 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Sep 2016 | AP01 | Appointment of Mr Brian Lynch as a director on 1 September 2016 | |
02 Sep 2016 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 45 Queen Anne Street London W1G 9JF on 2 September 2016 | |
15 Aug 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off |