Advanced company searchLink opens in new window

THE PRIVATE CLINIC LTD

Company number 01987333

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)
06 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
06 Jan 2017 AD01 Registered office address changed from 98 Harley Street London W1G 7HZ England to Third Floor, One London Square Cross Lanes Guildford GU1 1UN on 6 January 2017
04 Jan 2017 4.70 Declaration of solvency
04 Jan 2017 600 Appointment of a voluntary liquidator
04 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15
30 Nov 2016 MR04 Satisfaction of charge 019873330004 in full
01 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
27 Jun 2016 SH01 Statement of capital following an allotment of shares on 3 May 2016
  • GBP 847,641
10 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 May 2016 CH01 Director's details changed for Valentina Petrone on 1 May 2016
23 Mar 2016 MR01 Registration of charge 019873330004, created on 18 March 2016
01 Mar 2016 MR04 Satisfaction of charge 2 in full
03 Dec 2015 AD01 Registered office address changed from 1 Vincent Square London SW1P 2PN to 98 Harley Street London W1G 7HZ on 3 December 2015
12 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 847,641
12 Nov 2015 AD01 Registered office address changed from 98 Harley Street London W1G 7HZ England to 1 Vincent Square London SW1P 2PN on 12 November 2015
22 Sep 2015 AA Full accounts made up to 31 March 2015
16 Mar 2015 AD01 Registered office address changed from 1 Vincent Square London SW1P 2PN to 98 Harley Street London W1G 7HZ on 16 March 2015
12 Mar 2015 TM01 Termination of appointment of Christine Mary Banstead as a director on 13 February 2015
12 Mar 2015 TM02 Termination of appointment of Christine Mary Banstead as a secretary on 13 February 2015
14 Jan 2015 AA Full accounts made up to 31 March 2014
11 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 847,641
04 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,831,026
27 Jun 2014 SH01 Statement of capital following an allotment of shares on 10 December 2013
  • GBP 847,641
27 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights