- Company Overview for THE LONDON PREVENTATIVE MEDICINE CENTRE LIMITED (07567024)
- Filing history for THE LONDON PREVENTATIVE MEDICINE CENTRE LIMITED (07567024)
- People for THE LONDON PREVENTATIVE MEDICINE CENTRE LIMITED (07567024)
- More for THE LONDON PREVENTATIVE MEDICINE CENTRE LIMITED (07567024)
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 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2013 | CERTNM |
Company name changed london preventative medicine centre LIMITED\certificate issued on 24/07/13
|
|
24 Jul 2013 | CONNOT | Change of name notice | |
24 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2013 | AR01 |
Annual return made up to 16 March 2013 with full list of shareholders
Statement of capital on 2013-07-23
|
|
23 Jul 2013 | AD01 | Registered office address changed from C/O Nazim & Co Suite 1-a Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG United Kingdom on 23 July 2013 | |
22 Jul 2013 | AP01 | Appointment of Doctor Syed Ebadat Ali Haq as a director | |
22 Jul 2013 | TM01 | Termination of appointment of Thomas Johnstone as a director | |
11 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
15 May 2012 | CH01 | Director's details changed for Mr Thomas Arnold Johnstone on 15 May 2012 | |
21 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2011 | AP01 | Appointment of Mr Thomas Arnold Johnstone as a director | |
21 Mar 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
16 Mar 2011 | NEWINC |
Incorporation
|