Total Documents | 24 |
---|
Total Pages | 71 |
---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
24 January 2017 | First Gazette notice for voluntary strike-off |
17 January 2017 | Application to strike the company off the register |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
19 May 2016 | Registered office address changed from 32 Cresta House 133 Finchley Road London NW3 6HT to 19 Primrose Hill Kings Langley Hertfordshire WD4 8FR on 19 May 2016 |
18 May 2016 | Compulsory strike-off action has been discontinued |
17 May 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-05-17
|
29 March 2016 | First Gazette notice for compulsory strike-off |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Termination of appointment of Marcus Zaman as a director on 31 December 2014 |
20 January 2015 | Registered office address changed from C/O M.Zaman 32 Cresta House 133 Finchley Road London NW3 6HT to 32 Cresta House 133 Finchley Road London NW3 6HT on 20 January 2015 |
20 January 2015 | Termination of appointment of Marcus Zaman as a director on 31 December 2014 |
15 December 2014 | Previous accounting period shortened from 30 September 2014 to 31 August 2014 |
7 May 2014 | Registered office address changed from C/O M. Zaman 32 Cresta House 133 Finchley Road London NW3 6HT England on 7 May 2014 |
7 May 2014 | Registered office address changed from Flat 19 Oaklands House 59-65 Belsize Road London NW6 4BE England on 7 May 2014 |
7 May 2014 | Registered office address changed from C/O M. Zaman 32 Cresta House 133 Finchley Road London NW3 6HT England on 7 May 2014 |
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Registered office address changed from Flat 19 Oaklands House 59-65 Belsize Road London NW6 4BE England on 7 May 2014 |
6 May 2014 | Director's details changed for Mr Marcus Zaman on 31 March 2014 |
6 May 2014 | Appointment of Dr Priya Gandhi as a director |
1 October 2013 | Change of name notice |
1 October 2013 | Company name changed cavendish medical practice LIMITED\certificate issued on 01/10/13
|
4 September 2013 | Incorporation |