Advanced company searchLink opens in new window

THE HARLEY STREET FERTILITY CENTRE LIMITED

Company number 02743664

Filter by category

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)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2015 DS01 Application to strike the company off the register
12 Mar 2015 CH01 Director's details changed for Doctor Rajat Krishan Goswamy on 1 October 2014
29 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
24 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 600
30 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
30 Aug 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 600
26 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
05 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
22 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
17 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
28 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Rajat Krishan Goswamy on 28 August 2010
01 Jul 2010 AA01 Previous accounting period extended from 31 October 2009 to 30 April 2010
23 Sep 2009 363a Return made up to 28/08/09; full list of members
05 Apr 2009 AA Total exemption small company accounts made up to 31 October 2008
04 Mar 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Division 19/05/2008
01 Sep 2008 363a Return made up to 28/08/08; full list of members
02 Jun 2008 288a Secretary appointed mr robert joseph douglas stevens
02 Jun 2008 288b Appointment terminated secretary roopal goswamy
16 Mar 2008 AA Total exemption small company accounts made up to 31 October 2007
11 Sep 2007 363a Return made up to 28/08/07; full list of members
26 Jun 2007 AA Total exemption small company accounts made up to 31 October 2006