Advanced company searchLink opens in new window

THE SLEEP DISORDER CLINIC LIMITED

Company number 03089619

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)
01 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2015 SOAS(A) Voluntary strike-off action has been suspended
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2015 DS01 Application to strike the company off the register
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
09 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
16 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
19 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
29 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
09 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
12 Sep 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
13 Aug 2012 CH01 Director's details changed for Mr Marco Capello on 18 January 2012
13 Aug 2012 CH03 Secretary's details changed for Christine Mary Banstead on 18 October 2011
13 Aug 2012 CH01 Director's details changed for Christine Mary Banstead on 18 October 2011
25 Jan 2012 AD01 Registered office address changed from , Stuart House 55 Catherine Place, London, SW1E 6DY, England on 25 January 2012
04 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
19 Dec 2011 CH01 Director's details changed for Mr Marco Anatriello on 21 November 2011
19 Dec 2011 CH01 Director's details changed for Mr Emilio Di Spiezio Sardo on 21 November 2011
05 Oct 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
16 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Members signify their approval 10/06/2011
18 Jan 2011 CH01 Director's details changed for Mr Marco Anatriello on 31 December 2009
15 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
22 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders