- Company Overview for FOSSE MIDWIVES LIMITED (09219740)
- Filing history for FOSSE MIDWIVES LIMITED (09219740)
- People for FOSSE MIDWIVES LIMITED (09219740)
- Registers for FOSSE MIDWIVES LIMITED (09219740)
- More for FOSSE MIDWIVES LIMITED (09219740)
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) |
---|---|---|---|
14 Jul 2017 | AP01 | Appointment of Ms Joanne Lesley Roberts as a director on 14 July 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Wincent Piotr Kordula as a director on 2 May 2017 | |
26 Sep 2016 | AD03 | Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
26 Sep 2016 | AD02 | Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
23 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
27 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2016 | AP01 | Appointment of Mr Wincent Piotr Kordula as a director on 20 May 2016 | |
29 Jun 2016 | AP01 | Appointment of Ms Sabrina Sacco as a director on 20 May 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Nicholas James Carroll as a director on 3 May 2016 | |
08 Jun 2016 | TM02 | Termination of appointment of Nicholas Carroll as a secretary on 3 May 2016 | |
27 Jan 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 December 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
16 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-16
|