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

Core Medical Clinics Limited

Documents

Total Documents14
Total Pages46

Filing History

5 November 2020Micro company accounts made up to 28 February 2020
5 August 2020Micro company accounts made up to 28 February 2019
15 May 2020Confirmation statement made on 11 February 2020 with no updates
11 February 2020Compulsory strike-off action has been discontinued
14 January 2020First Gazette notice for compulsory strike-off
11 May 2019Compulsory strike-off action has been discontinued
8 May 2019Confirmation statement made on 11 February 2019 with no updates
8 May 2019Registered office address changed from 2 Infirmary Street Leeds LS1 2JP England to 20 st. Johns North Wakefield WF1 3QA on 8 May 2019
7 May 2019First Gazette notice for compulsory strike-off
2 July 2018Termination of appointment of Christopher Gill as a director on 2 July 2018
9 April 2018Registered office address changed from 20 st John's North Wakefield WF1 3QA United Kingdom to 2 Infirmary Street Leeds LS1 2JP on 9 April 2018
27 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-26
26 February 2018Appointment of Mr Christopher Gill as a director on 26 February 2018
12 February 2018Incorporation
Statement of capital on 2018-02-12
  • GBP 1
Sign up now to grow your client base. Plans & Pricing