- Company Overview for GYNAECOLOGISTS INDEMNITY SCHEME LTD (08999274)
- Filing history for GYNAECOLOGISTS INDEMNITY SCHEME LTD (08999274)
- People for GYNAECOLOGISTS INDEMNITY SCHEME LTD (08999274)
- More for GYNAECOLOGISTS INDEMNITY SCHEME LTD (08999274)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2018 | DS01 | Application to strike the company off the register | |
15 Jan 2018 | TM01 | Termination of appointment of Gerard Patrick Panting as a director on 13 January 2018 | |
13 Jan 2018 | CH01 | Director's details changed for Dr Sherry Petrea Williams on 13 January 2018 | |
13 Jan 2018 | CH01 | Director's details changed for Dr Gerard Patrick Panting on 13 January 2018 | |
13 Jan 2018 | TM01 | Termination of appointment of John Spencer as a director on 10 January 2018 | |
13 Jan 2018 | AD01 | Registered office address changed from 7 Blighs Walk Sevenoaks Kent TN13 1DB to Garden House Blackhall Lane Sevenoaks TN15 0HP on 13 January 2018 | |
26 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
17 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
22 Apr 2016 | AR01 | Annual return made up to 16 April 2016 no member list | |
05 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
24 Apr 2015 | AR01 | Annual return made up to 16 April 2015 no member list | |
16 Apr 2014 | NEWINC |
Incorporation
|