Advanced company searchLink opens in new window

SOUTH NOTTS INTEGRATED CLINICAL SERVICES CIC

Company number 07255240

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)
24 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
19 May 2017 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
19 May 2017 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
17 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
25 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP .03
13 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
16 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP .03
13 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
16 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP .03
16 Jun 2014 TM01 Termination of appointment of Joanna Lewis as a director
15 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
25 Jul 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
24 Jul 2013 AP01 Appointment of Joanna Nancy Lewis as a director
19 Jul 2013 TM01 Termination of appointment of Paul Oliver as a director
22 May 2013 CH01 Director's details changed for Dr Kelvin Kouk Jin Lim on 1 May 2013
21 May 2013 CH01 Director's details changed for Mr Michael Orozco on 23 May 2012
21 May 2013 CH01 Director's details changed for Alison Rounce Kershaw on 23 May 2012
20 May 2013 CH01 Director's details changed for Dr Paul Anthony David Oliver on 23 May 2012
20 May 2013 CH01 Director's details changed for Lynne Cotterill on 23 May 2012
11 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
30 Aug 2012 AA01 Previous accounting period shortened from 31 May 2012 to 31 March 2012
20 Aug 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders