Dissolution. Dissolution voluntary strike off suspended. |
2022-05-14 |
View Report |
Gazette. Gazette notice voluntary. |
2022-03-29 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-03-18 |
View Report |
Accounts. Accounts type dormant. |
2021-12-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-28 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-06-16 |
View Report |
Accounts. Accounts type dormant. |
2021-06-15 |
View Report |
Gazette. Gazette notice compulsory. |
2021-06-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-07 |
View Report |
Persons with significant control. Psc name: Stephen Flanagan. Notification date: 2019-10-01. |
2020-08-06 |
View Report |
Persons with significant control. Cessation date: 2019-10-01. Psc name: William Frederick Caplan. |
2020-08-05 |
View Report |
Officers. Officer name: William Frederick Caplan. Termination date: 2019-10-01. |
2020-08-05 |
View Report |
Officers. Appointment date: 2019-10-01. Officer name: Mr Stephen Flanagan. |
2020-08-05 |
View Report |
Address. Old address: Ewell Court Clinic Ewell Court Avenue Epsom Surrey KT19 0DZ. New address: Dukes Court Duke Street 4th Floor Woking GU21 5BH. Change date: 2020-08-05. |
2020-08-05 |
View Report |
Accounts. Accounts type small. |
2019-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-17 |
View Report |
Accounts. Accounts type small. |
2018-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-16 |
View Report |
Officers. Officer name: Stephen Edward Cass. Termination date: 2018-05-16. |
2018-06-01 |
View Report |
Persons with significant control. Psc name: Stephen Edward Cass. Cessation date: 2018-05-16. |
2018-06-01 |
View Report |
Accounts. Accounts type small. |
2017-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-05 |
View Report |
Persons with significant control. Psc name: Mr Stephen Edward Cass. Change date: 2017-06-01. |
2017-07-05 |
View Report |
Persons with significant control. Notification date: 2017-06-01. Psc name: Stephen Edward Cass. |
2017-07-05 |
View Report |
Persons with significant control. Psc name: Joanna Margaret Pritchard. Cessation date: 2017-06-01. |
2017-07-05 |
View Report |
Officers. Officer name: Joanna Margaret Pritchard. Termination date: 2017-05-30. |
2017-06-16 |
View Report |
Officers. Officer name: Mr Stephen Edward Cass. Appointment date: 2017-05-30. |
2017-06-16 |
View Report |
Accounts. Accounts type small. |
2016-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-15 |
View Report |
Accounts. Accounts type small. |
2015-12-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-09 |
View Report |
Officers. Appointment date: 2015-06-01. Officer name: Mr William Frederick Caplan. |
2015-07-09 |
View Report |
Officers. Termination date: 2015-05-31. Officer name: Virginia Ann Colwell. |
2015-07-09 |
View Report |
Auditors. Auditors resignation company. |
2015-05-27 |
View Report |
Accounts. Accounts type small. |
2015-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-10 |
View Report |
Accounts. Change account reference date company previous shortened. |
2014-07-10 |
View Report |
Officers. Officer name: Ian Church. |
2014-04-10 |
View Report |
Incorporation. Incorporation company. |
2013-07-01 |
View Report |