Advanced company searchLink opens in new window

THE LONDON PREVENTATIVE MEDICINE CENTRE LIMITED

Company number 07567024

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)
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
  • RES15 ‐ Change company name resolution on 2013-07-22
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-12-12
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)