- Company Overview for EVERLIGHT RADIOLOGY LIMITED (11070491)
- Filing history for EVERLIGHT RADIOLOGY LIMITED (11070491)
- People for EVERLIGHT RADIOLOGY LIMITED (11070491)
- Charges for EVERLIGHT RADIOLOGY LIMITED (11070491)
- More for EVERLIGHT RADIOLOGY LIMITED (11070491)
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) |
---|---|---|---|
07 Jan 2020 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
07 Jan 2020 | PSC08 | Notification of a person with significant control statement | |
07 Jan 2020 | PSC07 | Cessation of Joseph Wong as a person with significant control on 17 November 2017 | |
07 Jan 2020 | PSC07 | Cessation of Thomas Gibson Anning as a person with significant control on 7 August 2019 | |
23 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
09 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
27 Nov 2018 | CH01 | Director's details changed for Mr Joseph Wong on 27 November 2018 | |
23 Nov 2018 | AP01 | Appointment of Mr Alexander Van Der Laan as a director on 23 November 2018 | |
23 Nov 2018 | AP01 | Appointment of Mr Timothy James Carr as a director on 23 November 2018 | |
23 Nov 2018 | TM01 | Termination of appointment of Thomas Gibson Anning as a director on 23 November 2018 | |
22 Nov 2018 | AD01 | Registered office address changed from 25 Farringdon Street London EC4A 4AB England to Level 6, West 350 Euston Road London NW1 3AX on 22 November 2018 | |
17 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-17
|