- Company Overview for FED OF LOCUM DOCTORS LIMITED (09927826)
- Filing history for FED OF LOCUM DOCTORS LIMITED (09927826)
- People for FED OF LOCUM DOCTORS LIMITED (09927826)
- More for FED OF LOCUM DOCTORS LIMITED (09927826)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2018 | DS01 | Application to strike the company off the register | |
25 Sep 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
13 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
06 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2016 | SH02 | Sub-division of shares on 11 March 2016 | |
06 Apr 2016 | SH08 | Change of share class name or designation | |
26 Feb 2016 | AD01 | Registered office address changed from Browne Jacobson Llp Ground Floor 3 Piccadilly Place Manchester M1 3BN United Kingdom to The Ciba Building 146 Hagley Road Birmingham West Midlands B16 9NX on 26 February 2016 | |
05 Jan 2016 | TM01 | Termination of appointment of Nicola Susan Collins as a director on 5 January 2016 | |
05 Jan 2016 | AP01 | Appointment of Mr Nagarasa Bavananthan as a director on 5 January 2016 | |
23 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-23
|