Download leads from Nexok and grow your business. Find out more

IAN Gibson (Healthcare) Ltd

Documents

Total Documents139
Total Pages601

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off
19 June 2018First Gazette notice for voluntary strike-off
6 June 2018Application to strike the company off the register
1 June 2017Total exemption full accounts made up to 31 March 2017
1 June 2017Total exemption full accounts made up to 31 March 2017
13 April 2017Confirmation statement made on 12 April 2017 with updates
13 April 2017Confirmation statement made on 12 April 2017 with updates
8 July 2016Total exemption small company accounts made up to 31 March 2016
8 July 2016Total exemption small company accounts made up to 31 March 2016
27 April 2016Appointment of Mr Nicholas Alan Sellick as a secretary on 5 April 2016
27 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 4
27 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 4
27 April 2016Termination of appointment of Ian David Shearer Gibson as a secretary on 5 April 2016
27 April 2016Appointment of Mr Nicholas Alan Sellick as a secretary on 5 April 2016
27 April 2016Termination of appointment of Ian David Shearer Gibson as a secretary on 5 April 2016
12 November 2015Total exemption small company accounts made up to 31 March 2015
12 November 2015Total exemption small company accounts made up to 31 March 2015
23 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 4
23 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 4
23 April 2015Director's details changed for Nicholas Alan Sellick on 12 April 2015
23 April 2015Director's details changed for Nicholas Alan Sellick on 12 April 2015
23 April 2015Secretary's details changed for Mr Ian David Shearer Gibson on 12 April 2015
23 April 2015Secretary's details changed for Mr Ian David Shearer Gibson on 12 April 2015
6 January 2015Termination of appointment of Stephen Sheridan Rowe as a director on 10 December 2014
6 January 2015Termination of appointment of Stephen Sheridan Rowe as a director on 10 December 2014
11 December 2014Total exemption small company accounts made up to 31 March 2014
11 December 2014Total exemption small company accounts made up to 31 March 2014
30 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
30 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
13 December 2013Total exemption small company accounts made up to 31 March 2013
13 December 2013Total exemption small company accounts made up to 31 March 2013
17 April 2013Annual return made up to 12 April 2013 with a full list of shareholders
17 April 2013Annual return made up to 12 April 2013 with a full list of shareholders
20 December 2012Total exemption small company accounts made up to 31 March 2012
20 December 2012Total exemption small company accounts made up to 31 March 2012
26 September 2012Termination of appointment of Ian Gibson as a director
26 September 2012Termination of appointment of Ian Gibson as a director
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders
24 November 2011Total exemption small company accounts made up to 31 March 2011
24 November 2011Total exemption small company accounts made up to 31 March 2011
28 April 2011Annual return made up to 12 April 2011 with a full list of shareholders
28 April 2011Annual return made up to 12 April 2011 with a full list of shareholders
9 December 2010Total exemption small company accounts made up to 31 March 2010
9 December 2010Total exemption small company accounts made up to 31 March 2010
13 April 2010Annual return made up to 12 April 2010 with a full list of shareholders
13 April 2010Director's details changed for Stephen Sheridan Rowe on 1 October 2009
13 April 2010Director's details changed for Nicholas Alan Sellick on 1 October 2009
13 April 2010Director's details changed for Nicholas Alan Sellick on 1 October 2009
13 April 2010Annual return made up to 12 April 2010 with a full list of shareholders
13 April 2010Director's details changed for Stephen Sheridan Rowe on 1 October 2009
13 April 2010Director's details changed for Stephen Sheridan Rowe on 1 October 2009
13 April 2010Director's details changed for Nicholas Alan Sellick on 1 October 2009
14 January 2010Total exemption full accounts made up to 31 March 2009
14 January 2010Total exemption full accounts made up to 31 March 2009
19 October 2009Previous accounting period shortened from 1 December 2009 to 31 March 2009
19 October 2009Previous accounting period shortened from 1 December 2009 to 31 March 2009
19 October 2009Previous accounting period shortened from 1 December 2009 to 31 March 2009
16 September 2009Total exemption full accounts made up to 1 December 2008
16 September 2009Total exemption full accounts made up to 1 December 2008
16 September 2009Total exemption full accounts made up to 1 December 2008
15 June 2009Accounting reference date shortened from 31/12/2008 to 01/12/2008
15 June 2009Accounting reference date shortened from 31/12/2008 to 01/12/2008
4 June 2009Return made up to 12/04/09; full list of members
4 June 2009Return made up to 12/04/09; full list of members
4 June 2009Registered office changed on 04/06/2009 from 16 holywell row london EC2A 4XA
4 June 2009Registered office changed on 04/06/2009 from 16 holywell row london EC2A 4XA
6 January 2009Director appointed nicholas alan sellick
6 January 2009Director appointed nicholas alan sellick
24 June 2008Total exemption full accounts made up to 31 December 2007
24 June 2008Total exemption full accounts made up to 31 December 2007
17 April 2008Return made up to 12/04/08; full list of members
17 April 2008Return made up to 12/04/08; full list of members
2 October 2007Return made up to 12/04/07; full list of members
2 October 2007Return made up to 12/04/07; full list of members
1 October 2007Secretary's particulars changed;director's particulars changed
1 October 2007Secretary's particulars changed;director's particulars changed
17 September 2007Total exemption full accounts made up to 31 December 2006
17 September 2007Total exemption full accounts made up to 31 December 2006
30 October 2006Full accounts made up to 31 December 2005
30 October 2006Full accounts made up to 31 December 2005
18 May 2006Return made up to 12/04/06; full list of members
18 May 2006Return made up to 12/04/06; full list of members
8 November 2005Full accounts made up to 31 December 2004
8 November 2005Full accounts made up to 31 December 2004
26 May 2005Return made up to 12/04/05; full list of members
26 May 2005Return made up to 12/04/05; full list of members
18 October 2004Full accounts made up to 31 December 2003
18 October 2004Full accounts made up to 31 December 2003
8 June 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director resigned
8 June 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director resigned
16 February 2004Company name changed chesham lyall LIMITED\certificate issued on 16/02/04
16 February 2004Company name changed chesham lyall LIMITED\certificate issued on 16/02/04
26 January 2004Total exemption small company accounts made up to 30 April 2003
26 January 2004Total exemption small company accounts made up to 30 April 2003
24 October 2003New director appointed
24 October 2003New director appointed
16 October 2003Secretary resigned
16 October 2003Accounting reference date shortened from 30/04/04 to 31/12/03
16 October 2003New secretary appointed;new director appointed
16 October 2003Accounting reference date shortened from 30/04/04 to 31/12/03
16 October 2003Director resigned
16 October 2003New secretary appointed;new director appointed
16 October 2003Director resigned
16 October 2003Secretary resigned
22 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
22 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
15 April 2003New secretary appointed
15 April 2003New secretary appointed
15 April 2003Secretary resigned
15 April 2003Secretary resigned
19 February 2003New director appointed
19 February 2003Director resigned
19 February 2003Director resigned
19 February 2003New director appointed
18 September 2002Total exemption small company accounts made up to 30 April 2002
18 September 2002Total exemption small company accounts made up to 30 April 2002
14 May 2002Return made up to 12/04/02; full list of members
14 May 2002Return made up to 12/04/02; full list of members
5 May 2002Director resigned
5 May 2002New director appointed
5 May 2002New director appointed
5 May 2002Director resigned
16 August 2001Director's particulars changed
16 August 2001Director's particulars changed
16 August 2001Secretary's particulars changed
16 August 2001Secretary's particulars changed
31 July 2001Registered office changed on 31/07/01 from: 27 bishops wharf house 51 parkgate road london SW11 4NA
31 July 2001Registered office changed on 31/07/01 from: 27 bishops wharf house 51 parkgate road london SW11 4NA
24 April 2001Secretary resigned
24 April 2001New secretary appointed
24 April 2001Director resigned
24 April 2001New director appointed
24 April 2001New secretary appointed
24 April 2001Director resigned
24 April 2001Secretary resigned
24 April 2001New director appointed
12 April 2001Incorporation
12 April 2001Incorporation
Sign up now to grow your client base. Plans & Pricing