- Company Overview for CLINICAL ADVICE LIMITED (07125016)
- Filing history for CLINICAL ADVICE LIMITED (07125016)
- People for CLINICAL ADVICE LIMITED (07125016)
- More for CLINICAL ADVICE LIMITED (07125016)
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) |
---|---|---|---|
06 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2016 | DS01 | Application to strike the company off the register | |
31 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
22 Jul 2015 | AD01 | Registered office address changed from C/O Gilroy & Brookes Accountants Limited Suite 18 5th Floor Victoria House Victoria Road Aldershot Hampshire GU11 1EJ to Suite 15 the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH on 22 July 2015 | |
27 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
07 Feb 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-07
|
|
29 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 May 2014 | AD01 | Registered office address changed from Po Box GU11 1EJ Gilroy and Brookes Accountants Limited Suite 18, 5Th Floor, Victoria House Victoria Road Aldershot Hants GU11 1EJ United Kingdom on 31 May 2014 | |
06 May 2014 | AD01 | Registered office address changed from Ground Floor Interpower House Windsor Way Aldershot Hampshire GU11 1JG on 6 May 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
29 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
01 Feb 2013 | CERTNM |
Company name changed expert medical opinion LIMITED\certificate issued on 01/02/13
|
|
30 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
11 May 2012 | AAMD | Amended accounts made up to 30 June 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Jun 2011 | AA01 | Current accounting period extended from 31 January 2011 to 30 June 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
21 Jan 2011 | CH01 | Director's details changed for Belinda Jane Ogle on 13 January 2011 | |
30 Jul 2010 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 30 July 2010 | |
22 Mar 2010 | TM01 | Termination of appointment of Lyndon Evans as a director | |
12 Mar 2010 | AP01 | Appointment of Belinda Jane Ogle as a director | |
16 Feb 2010 | TM01 | Termination of appointment of John Davies as a director |