Advanced company searchLink opens in new window

PORTMORE WEYBRIDGE PRACTICE LIMITED

Company number 08887743

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 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2018 DS01 Application to strike the company off the register
14 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
22 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
31 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Nov 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
23 Mar 2016 AD01 Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 23 March 2016
04 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
19 Apr 2015 CERTNM Company name changed cytogen LIMITED\certificate issued on 19/04/15
  • RES15 ‐ Change company name resolution on 2015-03-30
26 Mar 2015 CONNOT Change of name notice
16 Mar 2015 SH01 Statement of capital following an allotment of shares on 12 February 2014
  • GBP 3
16 Mar 2015 TM01 Termination of appointment of Barbara Kahan as a director on 12 February 2014
13 Mar 2015 AP01 Appointment of Dr John Andrew Brazier as a director on 12 February 2014
13 Mar 2015 AP01 Appointment of Dr Johannes Jakobus Styger as a director on 12 February 2014
05 Mar 2015 AP01 Appointment of Dr Eben Van Der Walt as a director on 12 February 2014
05 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
04 Mar 2015 TM01 Termination of appointment of Barbara Kahan as a director on 12 February 2014
02 Mar 2015 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 80 Coleman Street London EC2R 5BJ on 2 March 2015
12 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-12
  • GBP 1