TARGET MEDICARE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2024-02-09 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2023-11-09 View Report
Address. Old address: Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England. Change date: 2022-10-05. New address: Kroll Advisory Ltd, the Shard 32 London Bridge Street London SE1 9SG. 2022-10-05 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-10-05 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-10-05 View Report
Resolution. Description: Resolutions. 2022-10-05 View Report
Persons with significant control. Cessation date: 2022-09-01. Psc name: Target Excel Limited. 2022-09-02 View Report
Persons with significant control. Notification date: 2022-09-01. Psc name: Iss Brightspark Limited. 2022-09-02 View Report
Resolution. Description: Resolutions. 2022-07-29 View Report
Incorporation. Memorandum articles. 2022-07-29 View Report
Resolution. Description: Resolutions. 2022-07-29 View Report
Confirmation statement. Statement with no updates. 2022-01-07 View Report
Officers. Appointment date: 2021-10-22. Officer name: Ms Joanne Roberts. 2021-11-01 View Report
Officers. Termination date: 2021-10-22. Officer name: Bruce Andrew Van Der Waag. 2021-10-29 View Report
Accounts. Accounts type dormant. 2021-08-07 View Report
Officers. Termination date: 2021-07-31. Officer name: Stephanie Louise Hamilton. 2021-08-03 View Report
Officers. Appointment date: 2021-05-21. Officer name: Ms Elizabeth Michelle Benison. 2021-06-03 View Report
Officers. Appointment date: 2021-02-22. Officer name: Ms Stephanie Louise Hamilton. 2021-03-05 View Report
Officers. Officer name: Philip John Leigh. Termination date: 2021-02-28. 2021-03-05 View Report
Confirmation statement. Statement with no updates. 2021-01-08 View Report
Officers. Officer name: Purvin Kumar Madhusudan Patel. Termination date: 2020-12-23. 2020-12-23 View Report
Accounts. Accounts type dormant. 2020-12-18 View Report
Officers. Appointment date: 2020-06-16. Officer name: Mr Purvin Kumar Madhusudan Patel. 2020-06-25 View Report
Officers. Officer name: Matthew Edward Stanley Brabin. Termination date: 2020-06-16. 2020-06-25 View Report
Confirmation statement. Statement with no updates. 2020-01-06 View Report
Accounts. Accounts type dormant. 2019-09-30 View Report
Officers. Officer name: Mr Bruce Andrew Van Der Waag. Appointment date: 2019-05-13. 2019-06-03 View Report
Officers. Officer name: Mr Philip John Leigh. Appointment date: 2019-02-28. 2019-03-04 View Report
Officers. Officer name: Barbara Plucnar Jensen. Termination date: 2019-02-28. 2019-03-04 View Report
Confirmation statement. Statement with no updates. 2019-01-10 View Report
Accounts. Accounts type dormant. 2018-08-16 View Report
Confirmation statement. Statement with no updates. 2018-01-17 View Report
Accounts. Accounts type dormant. 2017-07-21 View Report
Confirmation statement. Statement with updates. 2017-02-09 View Report
Address. Old address: Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW. Change date: 2016-12-06. New address: Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL. 2016-12-06 View Report
Officers. Officer name: Jorn Vestergaard. Termination date: 2016-10-03. 2016-10-16 View Report
Officers. Officer name: Ms Barbara Plucnar Jensen. Appointment date: 2016-10-03. 2016-10-16 View Report
Accounts. Accounts type dormant. 2016-10-11 View Report
Officers. Officer name: Richard Ian Sykes. Termination date: 2016-08-01. 2016-08-12 View Report
Officers. Appointment date: 2016-08-01. Officer name: Mr Matthew Edward Stanley Brabin. 2016-08-12 View Report
Annual return. With made up date full list shareholders. 2016-01-25 View Report
Officers. Officer name: Matthew Brabin. Termination date: 2015-11-13. 2015-11-30 View Report
Officers. Officer name: Matthew Brabin. Termination date: 2015-11-13. 2015-11-23 View Report
Accounts. Accounts type dormant. 2015-08-25 View Report
Officers. Change date: 2013-07-08. Officer name: Mr Richard Ian Sykes. 2015-06-29 View Report
Officers. Appointment date: 2015-06-01. Officer name: Mr Jorn Vestergaard. 2015-06-29 View Report
Annual return. With made up date full list shareholders. 2015-01-14 View Report
Accounts. Accounts type dormant. 2014-07-02 View Report
Annual return. With made up date full list shareholders. 2014-01-24 View Report
Accounts. Accounts type dormant. 2013-04-04 View Report