LIVERPOOL GENERAL PRACTICE PROVIDER ORGANISATION LIMITED
Company number 09513926
- Company Overview for LIVERPOOL GENERAL PRACTICE PROVIDER ORGANISATION LIMITED (09513926)
- Filing history for LIVERPOOL GENERAL PRACTICE PROVIDER ORGANISATION LIMITED (09513926)
- People for LIVERPOOL GENERAL PRACTICE PROVIDER ORGANISATION LIMITED (09513926)
- More for LIVERPOOL GENERAL PRACTICE PROVIDER ORGANISATION LIMITED (09513926)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jul 2020 | TM01 | Termination of appointment of David Webster as a director on 28 February 2019 | |
18 Jun 2020 | TM01 | Termination of appointment of Don Jude Chaminda Mahadanaarachchi as a director on 1 June 2020 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2020 | TM01 | Termination of appointment of Sujata Ghose as a director on 8 January 2020 | |
01 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Jun 2018 | PSC07 | Cessation of James Anthony Cuthbert as a person with significant control on 14 June 2018 | |
20 Jun 2018 | TM01 | Termination of appointment of James Anthony Cuthbert as a director on 14 June 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Jul 2017 | AD01 | Registered office address changed from 1B Greenbank Road Mossley Hill Liverpool L18 1HG England to Liverpool Innovation Park Babbage House, 2nd Floor Edge Lane Liverpool L7 9NJ on 11 July 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
21 Dec 2016 | AP01 | Appointment of Ms Sujata Ghose as a director on 7 December 2016 | |
20 Dec 2016 | TM01 | Termination of appointment of Janet Marie Keyser as a director on 7 December 2016 | |
20 Dec 2016 | TM01 | Termination of appointment of Colette Forsyth as a director on 7 December 2016 | |
16 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 7 July 2016
|
|
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jul 2016 | SH10 | Particulars of variation of rights attached to shares | |
27 Jul 2016 | SH08 | Change of share class name or designation | |
27 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2016 | TM01 | Termination of appointment of Catherine Joan Mcnamara as a director on 3 March 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
11 Apr 2016 | TM01 | Termination of appointment of Edward Sebastian Gaynor as a director on 26 February 2016 | |
02 Feb 2016 | AP01 | Appointment of Dr David Webster as a director on 1 February 2016 |