- Company Overview for PATHOLOGY LONDON 2014 LTD (08425474)
- Filing history for PATHOLOGY LONDON 2014 LTD (08425474)
- People for PATHOLOGY LONDON 2014 LTD (08425474)
- More for PATHOLOGY LONDON 2014 LTD (08425474)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Apr 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2020 | DS01 | Application to strike the company off the register | |
28 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2019 | PSC05 | Change of details for The Pathological Society of Great Britain and Ireland as a person with significant control on 30 April 2019 | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
08 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
25 Oct 2016 | AP01 | Appointment of Prof Graeme Ian Murray as a director on 24 October 2016 | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
01 Feb 2016 | AD01 | Registered office address changed from C/O C/O the Pathological Society No 1 Northumberland Avenue Trafalgar Square London WC2N 5BW to 150 Minories London EC3N 1LS on 1 February 2016 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
04 Mar 2015 | CH01 | Director's details changed for Professor Sir Nicholas Alcwyn Wright on 28 February 2015 | |
04 Mar 2015 | CH01 | Director's details changed for Dr Nicholas Rooney on 28 February 2015 | |
04 Mar 2015 | CH01 | Director's details changed for Dr Nicholas Rooney on 4 March 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from C/O C/O the Pathological Society No 1 Northumberland Avenue Trafalgar Square London WC2N 5BW to C/O C/O the Pathological Society No 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 3 March 2015 | |
25 Feb 2015 | AD01 | Registered office address changed from 2 Carlton House Terrace London SW1Y 5AF to C/O C/O No 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 25 February 2015 | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Sep 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 |