UROLOGY ASSOCIATES (LONDON) LIMITED
Company number 09394259
- Company Overview for UROLOGY ASSOCIATES (LONDON) LIMITED (09394259)
- Filing history for UROLOGY ASSOCIATES (LONDON) LIMITED (09394259)
- People for UROLOGY ASSOCIATES (LONDON) LIMITED (09394259)
- More for UROLOGY ASSOCIATES (LONDON) LIMITED (09394259)
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 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2025 | DS01 | Application to strike the company off the register | |
20 Nov 2024 | TM01 | Termination of appointment of Catherine Mary Jane Vickery as a director on 18 November 2024 | |
20 Nov 2024 | AP01 | Appointment of Mr Samir Chandrakant Patel as a director on 18 November 2024 | |
20 Nov 2024 | TM02 | Termination of appointment of Catherine Mary Jane Vickery as a secretary on 18 November 2024 | |
20 Nov 2024 | AP03 | Appointment of Mr Samir Chandrakant Patel as a secretary on 18 November 2024 | |
26 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
21 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
21 Feb 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
29 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
17 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
17 Mar 2021 | PSC05 | Change of details for Hca International Limited as a person with significant control on 18 December 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
06 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
18 Dec 2020 | AD01 | Registered office address changed from 242 Marylebone Road London NW1 6JL United Kingdom to 2 Cavendish Square London W1G 0PU on 18 December 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Jul 2019 | CH01 | Director's details changed for Mr Jeremy Randal Midkiff on 28 July 2017 | |
13 May 2019 | TM01 | Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019 | |
19 Feb 2019 | AP01 | Appointment of Ms Catherine Mary Jane Vickery as a director on 6 February 2019 | |
18 Feb 2019 | AP03 | Appointment of Catherine Mary Jane Vickery as a secretary on 21 January 2019 | |
15 Feb 2019 | AP01 | Appointment of Mr John Michael Reay as a director on 6 February 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates |