(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, February 2024
| dissolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th October 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Tuesday 6th June 2023
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th October 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 18th October 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 2nd, October 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th October 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 19th October 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 18th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 14th, August 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thursday 18th October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CH04) Secretary's details were changed on Monday 6th November 2017
filed on: 15th, December 2017
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Monday 6th November 2017
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 18th October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Monday 9th October 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1st Floor 40 Duke's Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ on Monday 9th October 2017
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 26th, July 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tuesday 18th October 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Friday 31st March 2017. Originally it was Monday 31st October 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Lamb's Passage London EC1Y 8BB to 1st Floor 40 Duke's Place London EC3A 7NH on Tuesday 23rd February 2016
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(AP04) On Monday 15th February 2016 - new secretary appointed
filed on: 23rd, February 2016
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mediclinic international LIMITEDcertificate issued on 04/02/16
filed on: 4th, February 2016
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(AD01) Registered office address changed from 1 Bunhill Row London EC1Y 8YY United Kingdom to 2 Lamb's Passage London EC1Y 8BB on Thursday 17th December 2015
filed on: 17th, December 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, October 2015
| incorporation
|
Free Download
(38 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 9th October 2015
capital
|
|