ABBEY HOSPITALS RUN OFF LIMITED - LONDON


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-11-12 View Report
Address. Old address: 1st Floor 30 Cannon Street London EC4M 6YN England. Change date: 2019-10-30. New address: 1st Floor 30 Cannon Street London EC4M 6XH. 2019-10-30 View Report
Gazette. Gazette notice voluntary. 2019-08-27 View Report
Dissolution. Dissolution application strike off company. 2019-08-14 View Report
Address. Old address: 30 1st Floor 30 Cannon Street London EC4M 6YN England. New address: 1st Floor 30 Cannon Street London EC4M 6YN. Change date: 2019-05-30. 2019-05-30 View Report
Address. Change date: 2019-05-30. New address: 30 1st Floor 30 Cannon Street London EC4M 6YN. Old address: Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd. 2019-05-30 View Report
Confirmation statement. Statement with no updates. 2019-03-25 View Report
Accounts. Accounts type dormant. 2019-01-03 View Report
Officers. Officer name: Catherine Mary Jane Vickery. Termination date: 2018-11-30. 2018-12-05 View Report
Officers. Officer name: Dr Karen Anita Prins. Change date: 2018-11-09. 2018-12-04 View Report
Officers. Termination date: 2018-11-30. Officer name: Catherine Mary Jane Vickery. 2018-12-04 View Report
Accounts. Change account reference date company previous extended. 2018-06-27 View Report
Officers. Officer name: Dr Karen Anita Prins. Change date: 2018-03-14. 2018-04-16 View Report
Confirmation statement. Statement with no updates. 2018-03-14 View Report
Officers. Appointment date: 2017-10-01. Officer name: Dr Karen Anita Prins. 2017-10-27 View Report
Officers. Termination date: 2017-09-30. Officer name: Jill Margaret Watts. 2017-10-27 View Report
Accounts. Accounts type dormant. 2017-06-23 View Report
Confirmation statement. Statement with updates. 2017-02-27 View Report
Accounts. Accounts type dormant. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2016-03-07 View Report
Officers. Appointment date: 2015-09-01. Officer name: Henry Jonathan Davies. 2015-09-23 View Report
Officers. Officer name: Ms Catherine Mary Jane Vickery. Appointment date: 2015-05-01. 2015-08-18 View Report
Officers. Termination date: 2015-04-30. Officer name: Craig Barry Lovelace. 2015-08-18 View Report
Accounts. Accounts type dormant. 2015-06-29 View Report
Annual return. With made up date full list shareholders. 2015-02-27 View Report
Officers. Officer name: Stephen John Collier. Termination date: 2014-11-16. 2015-01-09 View Report
Officers. Officer name: Jill Margaret Watts. Appointment date: 2014-11-17. 2015-01-09 View Report
Accounts. Accounts type dormant. 2014-07-08 View Report
Annual return. With made up date full list shareholders. 2014-03-05 View Report
Officers. Officer name: Ms Catherine Mary Jane Vickery. Change date: 2012-09-01. 2014-03-05 View Report
Officers. Officer name: Mr Craig Barry Lovelace. Change date: 2013-07-04. 2014-03-05 View Report
Accounts. Accounts type dormant. 2013-07-04 View Report
Annual return. With made up date full list shareholders. 2013-04-27 View Report
Address. Change date: 2012-11-22. Old address: 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF. 2012-11-22 View Report
Accounts. Accounts type dormant. 2012-06-07 View Report
Officers. Officer name: Craig Barry Lovelace. 2012-05-21 View Report
Officers. Officer name: Mr Craig Barry Lovelace. 2012-05-21 View Report
Annual return. With made up date full list shareholders. 2012-04-09 View Report
Officers. Change date: 2011-10-01. Officer name: Mr Stephen John Collier. 2012-04-09 View Report
Officers. Officer name: Phil Wieland. 2012-01-20 View Report
Accounts. Accounts amended with made up date. 2011-08-30 View Report
Annual return. With made up date full list shareholders. 2011-05-03 View Report
Accounts. Accounts type dormant. 2011-03-07 View Report
Accounts. Accounts type dormant. 2011-02-24 View Report
Accounts. Change account reference date company current shortened. 2010-11-12 View Report
Change of name. Description: Company name changed bmi decontamination services LIMITED\certificate issued on 27/05/10. 2010-05-27 View Report
Change of name. Change of name notice. 2010-05-27 View Report
Annual return. With made up date full list shareholders. 2010-04-21 View Report
Accounts. Accounts type dormant. 2009-12-18 View Report
Officers. Description: Director's change of particulars / phil wieland / 19/05/2009. 2009-05-19 View Report