- Company Overview for 09236251 LIMITED (09236251)
- Filing history for 09236251 LIMITED (09236251)
- People for 09236251 LIMITED (09236251)
- Charges for 09236251 LIMITED (09236251)
- Insolvency for 09236251 LIMITED (09236251)
- More for 09236251 LIMITED (09236251)
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) |
---|---|---|---|
02 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Dec 2020 | AD01 | Registered office address changed from Unit 2, First Floor the Briars Waterberry Drive Waterlooville PO7 7YH England to 7th Floor, 21 Lombard Street Lombard Street London EC3V 9AH on 14 December 2020 | |
14 Dec 2020 | CH01 | Director's details changed for Mr Jens Kleyenstuber on 6 March 2020 | |
14 Dec 2020 | AD01 | Registered office address changed from 7th Floor 21 Lombard Street London EC3V 9AH to Unit 2, First Floor the Briars Waterberry Drive Waterlooville PO7 7YH on 14 December 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
13 Jul 2020 | AD01 | Registered office address changed from 43 Stakes Hill Road Waterlooville Hampshire PO7 7LA to 7th Floor 21 Lombard Street London EC3V 9AH on 13 July 2020 | |
10 Jul 2020 | LIQ01 | Declaration of solvency | |
10 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
10 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2020 | MR04 | Satisfaction of charge 092362510001 in full | |
12 Nov 2019 | AA01 | Current accounting period shortened from 30 June 2020 to 31 March 2020 | |
28 Oct 2019 | AA | Full accounts made up to 30 June 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
17 Apr 2019 | CH01 | Director's details changed for Ms Dara Ní Ghadhra on 17 April 2019 | |
12 Apr 2019 | AUD | Auditor's resignation | |
01 Feb 2019 | AP01 | Appointment of Jens Kleyenstuber as a director on 30 January 2019 | |
01 Nov 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
18 Oct 2018 | PSC07 | Cessation of Henry James Philip Sargent as a person with significant control on 12 September 2018 | |
18 Oct 2018 | PSC07 | Cessation of Oliver David John Sargent as a person with significant control on 12 September 2018 | |
18 Oct 2018 | AA | Group of companies' accounts made up to 30 June 2018 | |
08 Oct 2018 | PSC02 | Notification of Cornerstone Healthcare Group Ltd as a person with significant control on 2 October 2018 | |
26 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2018 | TM01 | Termination of appointment of Oliver David John Sargent as a director on 12 September 2018 |