- Company Overview for EXPLORA MULTI-DISCIPLINARY CONSULTANTS LIMITED (09388199)
- Filing history for EXPLORA MULTI-DISCIPLINARY CONSULTANTS LIMITED (09388199)
- People for EXPLORA MULTI-DISCIPLINARY CONSULTANTS LIMITED (09388199)
- Registers for EXPLORA MULTI-DISCIPLINARY CONSULTANTS LIMITED (09388199)
- More for EXPLORA MULTI-DISCIPLINARY CONSULTANTS LIMITED (09388199)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2018 | DS01 | Application to strike the company off the register | |
16 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
07 Aug 2017 | AD01 | Registered office address changed from Streathers 44 Baker Street London W1U 7AL England to 4 Talina Centre Bagleys Lane London SW6 2BW on 7 August 2017 | |
02 Aug 2017 | TM01 | Termination of appointment of Maurice Raymond Dorrington as a director on 20 July 2017 | |
02 Aug 2017 | PSC07 | Cessation of Maurice Raymond Dorrington as a person with significant control on 18 July 2017 | |
15 Jun 2017 | AD03 | Register(s) moved to registered inspection location Explora House 4 Talina Centre Bagleys Lane London SW6 2BW | |
15 Jun 2017 | AD02 | Register inspection address has been changed to Explora House 4 Talina Centre Bagleys Lane London SW6 2BW | |
14 Jun 2017 | AD01 | Registered office address changed from Suite 203, China House, 401 Edgware Road London NW2 6GY England to Streathers 44 Baker Street London W1U 7AL on 14 June 2017 | |
09 May 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2017 | AA | Accounts for a dormant company made up to 31 January 2016 | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
04 Apr 2016 | AP01 | Appointment of Mr Francis Le Carpentier as a director on 23 March 2016 | |
04 Apr 2016 | AP01 | Appointment of Miss Mercedes Le Carpentier as a director on 23 March 2016 | |
04 Apr 2016 | AP01 | Appointment of Mr James Marment as a director on 23 March 2016 | |
14 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-14
|