- Company Overview for VIVA MEDI CLINICS LIMITED (10790389)
- Filing history for VIVA MEDI CLINICS LIMITED (10790389)
- People for VIVA MEDI CLINICS LIMITED (10790389)
- More for VIVA MEDI CLINICS LIMITED (10790389)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2020 | DS01 | Application to strike the company off the register | |
26 Jul 2019 | AD01 | Registered office address changed from 60 Harley Street London W1G 7HA England to Moorgate House King Street Newton Abbot Devon TQ12 2LG on 26 July 2019 | |
16 Jul 2019 | AA01 | Current accounting period extended from 31 March 2019 to 31 July 2019 | |
05 Jul 2019 | PSC01 | Notification of Rupert William James Critchley as a person with significant control on 25 May 2017 | |
05 Jul 2019 | PSC07 | Cessation of Rupert William James Critchley as a person with significant control on 25 May 2017 | |
05 Jul 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
21 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
04 Jan 2019 | AD01 | Registered office address changed from Flat 1, Ladas House 13 Woodcote Road Epsom Surrey KT18 7QS England to 60 Harley Street London W1G 7HA on 4 January 2019 | |
13 Nov 2018 | AA01 | Current accounting period shortened from 31 May 2019 to 31 March 2019 | |
05 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
25 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-25
|