- Company Overview for MAIDSTONE MEDICAL CAMPUS LIMITED (08208493)
- Filing history for MAIDSTONE MEDICAL CAMPUS LIMITED (08208493)
- People for MAIDSTONE MEDICAL CAMPUS LIMITED (08208493)
- More for MAIDSTONE MEDICAL CAMPUS LIMITED (08208493)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2022 | DS01 | Application to strike the company off the register | |
20 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
26 Oct 2021 | AD01 | Registered office address changed from 300 Pavilion Drive Grant Thornton Uk Llp Northampton NN4 7YE to Newnham Court, Bearsted Road Weavering Maidstone ME14 5LH on 26 October 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
01 Oct 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
09 Mar 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
02 Oct 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
05 Oct 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
03 May 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
03 Nov 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
28 Apr 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
29 May 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
18 Feb 2014 | AP01 | Appointment of Mrs Sarah Elisabeth Fern as a director | |
25 Oct 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
25 Oct 2013 | CH01 | Director's details changed for Douglas William Brian Pantony on 1 July 2013 | |
25 Oct 2013 | CH03 | Secretary's details changed for Sarah Elisabeth Fern on 1 July 2013 |