(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-03-31
filed on: 13th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-03-26
filed on: 11th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Lymphcare Uk Central Clinic Hall Street Dudley DY2 7BX. Change occurred on 2020-10-10. Company's previous address: The Lodge Mary Stevens Hospice 221 Hagley Road Stourbridge West Midlands DY8 2JR.
filed on: 10th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-03-31
filed on: 7th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-03-26
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2018-03-31
filed on: 3rd, January 2019
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2017-08-27
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-09-28
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-09-28
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-05-15
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-01-30
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-03-26
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on 2018-01-30
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2017-03-31
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-08-23
filed on: 23rd, August 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 23rd, August 2017
| change of name
|
Free Download
(2 pages)
|
(AD01) New registered office address The Lodge Mary Stevens Hospice 221 Hagley Road Stourbridge West Midlands DY8 2JR. Change occurred on 2017-04-11. Company's previous address: Lymphcare Uk,9th Floor West Plaza 144 High Street West Bromwich West Midlands B70 6JJ United Kingdom.
filed on: 11th, April 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-26
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Accounts for a dormant company made up to 2016-03-31
filed on: 5th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-26
filed on: 26th, May 2016
| annual return
|
Free Download
(19 pages)
|
(SH01) Statement of Capital on 2016-05-26: 3.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 26th, March 2015
| incorporation
|
Free Download
(8 pages)
|