Advanced company searchLink opens in new window

CLINICAL ADVICE LIMITED

Company number 07125016

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2013-01-31
  • NM01 ‐ Change of name by resolution
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