- Company Overview for MICHAEL GORMLEY LIMITED (07158841)
- Filing history for MICHAEL GORMLEY LIMITED (07158841)
- People for MICHAEL GORMLEY LIMITED (07158841)
- Insolvency for MICHAEL GORMLEY LIMITED (07158841)
- More for MICHAEL GORMLEY LIMITED (07158841)
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) |
---|---|---|---|
23 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Apr 2016 | AD01 | Registered office address changed from C/O Michael Leong and Company 43 Overstone Road London W6 0AD to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 13 April 2016 | |
23 Mar 2016 | 4.70 | Declaration of solvency | |
23 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2016 | TM01 | Termination of appointment of Michael Aidan Gormley as a director on 1 February 2016 | |
22 Dec 2015 | AP02 | Appointment of Sonardex Ltd as a director on 21 December 2015 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Sep 2013 | AD01 | Registered office address changed from 43 Overstone Road London W6 0AD United Kingdom on 2 September 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Mar 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 February 2012 | |
21 Feb 2012 | AR01 |
Annual return made up to 16 February 2012 with full list of shareholders
|
|
21 Feb 2012 | TM02 | Termination of appointment of Mary Gormley as a secretary | |
21 Feb 2012 | TM01 | Termination of appointment of Michael Gormley as a director | |
11 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
18 Jun 2010 | CERTNM |
Company name changed basil street clinic LIMITED\certificate issued on 18/06/10
|
|
21 May 2010 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2010 | AP01 | Appointment of Dr Michael Aidan Gormley as a director |