- Company Overview for GARDEN CLINIC MANAGEMENT LTD. (12148492)
- Filing history for GARDEN CLINIC MANAGEMENT LTD. (12148492)
- People for GARDEN CLINIC MANAGEMENT LTD. (12148492)
- More for GARDEN CLINIC MANAGEMENT LTD. (12148492)
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) |
---|---|---|---|
29 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2024 | DS01 | Application to strike the company off the register | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 8 August 2021 with updates | |
28 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
29 Jul 2021 | PSC01 | Notification of Pedram Negahban as a person with significant control on 1 June 2020 | |
29 Jul 2021 | PSC07 | Cessation of Phillip Charles Stein as a person with significant control on 1 June 2021 | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2020 | AD01 | Registered office address changed from C/O Countstein 29, East End Road London N3 2TA England to Room101 Pcstein, 116 Ballards Lane London N3 2DN on 30 November 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
18 Feb 2020 | AD01 | Registered office address changed from PO Box Pcs 11 Cromer Street London WC1H 8LJ England to C/O Countstein 29, East End Road London N3 2TA on 18 February 2020 | |
20 Nov 2019 | TM01 | Termination of appointment of Phillip Charles Stein as a director on 17 November 2019 | |
20 Nov 2019 | AP01 | Appointment of Dr Pedram Neghban as a director on 19 November 2019 | |
19 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-09
|