- Company Overview for MEDICAL COMMISSIONING LIMITED (10686470)
- Filing history for MEDICAL COMMISSIONING LIMITED (10686470)
- People for MEDICAL COMMISSIONING LIMITED (10686470)
- Insolvency for MEDICAL COMMISSIONING LIMITED (10686470)
- More for MEDICAL COMMISSIONING LIMITED (10686470)
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) |
---|---|---|---|
04 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 1 August 2024 | |
30 Apr 2024 | AD01 | Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 30 April 2024 | |
16 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
15 Aug 2023 | LIQ02 | Statement of affairs | |
05 Aug 2023 | AD01 | Registered office address changed from , Cavendish House Knee Hill, Abbey Wood, London, London, SE2 0GD, England to Allan House 10 John Princes Street London W1G 0AH on 5 August 2023 | |
19 May 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
31 Mar 2022 | PSC04 | Change of details for Miss Joanita Ndagire as a person with significant control on 11 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
31 Mar 2022 | CH01 | Director's details changed for Miss Joanita Ndagire on 11 March 2022 | |
21 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
05 May 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
03 Mar 2020 | PSC01 | Notification of Joanita Ndagire as a person with significant control on 4 June 2019 | |
03 Mar 2020 | PSC07 | Cessation of Terence Michael Bartlett as a person with significant control on 4 June 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
08 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
12 Mar 2019 | PSC04 | Change of details for Mr Terence Michael Bartlett as a person with significant control on 22 February 2019 | |
11 Mar 2019 | PSC01 | Notification of Terence Michael Bartlett as a person with significant control on 18 January 2019 | |
11 Mar 2019 | PSC04 | Change of details for Miss Joanita Ndagire as a person with significant control on 18 January 2019 | |
11 Mar 2019 | PSC07 | Cessation of Joanita Ndagire as a person with significant control on 22 February 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from , 24 Seymour Gardens Ilford, Essex, IG1 3LN, United Kingdom to Allan House 10 John Princes Street London W1G 0AH on 11 March 2019 | |
07 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 |