- Company Overview for THE BOND STREET CLINIC LIMITED (12414608)
- Filing history for THE BOND STREET CLINIC LIMITED (12414608)
- People for THE BOND STREET CLINIC LIMITED (12414608)
- More for THE BOND STREET CLINIC LIMITED (12414608)
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) |
---|---|---|---|
17 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2024 | AD01 | Registered office address changed from Rowan House Irthington Carlisle Cumbria CA6 4NJ England to 44 Western Road Urmston Manchester M41 6LF on 19 February 2024 | |
01 Nov 2023 | AD01 | Registered office address changed from The Orchards Carleton Carlisle Cumbria CA1 3DZ England to Rowan House Irthington Carlisle Cumbria CA6 4NJ on 1 November 2023 | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
30 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
13 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
16 Mar 2021 | CS01 | Confirmation statement made on 19 January 2021 with updates | |
19 Feb 2021 | TM01 | Termination of appointment of Natalie Anne O'melia as a director on 1 February 2021 | |
13 May 2020 | AD01 | Registered office address changed from 11-12 Gee's Court Marylebone London W1U 1JN United Kingdom to The Orchards Carleton Carlisle Cumbria CA1 3DZ on 13 May 2020 | |
20 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-20
|