Advanced company searchLink opens in new window

BUPA RODING HOSPITAL LIMITED

Company number 00940148

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2011 4.71 Return of final meeting in a members' voluntary winding up
08 Oct 2010 AD01 Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA on 8 October 2010
05 Oct 2010 4.70 Declaration of solvency
05 Oct 2010 600 Appointment of a voluntary liquidator
05 Oct 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-17
22 Jul 2010 AP01 Appointment of Steven Michael Los as a director
01 Jul 2010 TM01 Termination of appointment of Fraser Gregory as a director
21 Jun 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
Statement of capital on 2010-06-21
  • GBP 1,664,333.4
15 May 2010 CH01 Director's details changed for Fraser David Gregory on 13 May 2010
25 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
14 Oct 2009 CH01 Director's details changed for Nicholas Tetley Beazley on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Mahboob Ali Merchant on 1 October 2009
11 Oct 2009 CH01 Director's details changed for Fraser David Gregory on 1 October 2009
28 May 2009 363a Return made up to 25/05/09; full list of members
23 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 07/01/2009
02 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
02 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
02 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
20 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
02 Jun 2008 363a Return made up to 25/05/08; full list of members
02 Jun 2008 288a Director appointed mahboob ali merchant