- Company Overview for HARLEY STREET SURGICAL LONDON LTD (09068214)
- Filing history for HARLEY STREET SURGICAL LONDON LTD (09068214)
- People for HARLEY STREET SURGICAL LONDON LTD (09068214)
- More for HARLEY STREET SURGICAL LONDON LTD (09068214)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 31 December 2017 | |
15 Jul 2017 | CS01 | Confirmation statement made on 3 June 2017 with no updates | |
15 Jul 2017 | PSC01 | Notification of Michael Christopher Parker as a person with significant control on 6 April 2016 | |
15 Jul 2017 | PSC01 | Notification of John Patrick Hollingdale as a person with significant control on 6 April 2016 | |
15 Jul 2017 | PSC01 | Notification of Ajay Gupta as a person with significant control on 6 April 2016 | |
31 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
08 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-09-08
|
|
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Jul 2015 | TM02 | Termination of appointment of Kay Lorna Kapsalis as a secretary on 20 July 2015 | |
19 Jul 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-19
|
|
19 Jul 2015 | AD01 | Registered office address changed from Darenth Vicarage Hill Westerham Kent TN16 1TL United Kingdom to 1 Harley Street London W1G 9QD on 19 July 2015 | |
03 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-03
|