Advanced company searchLink opens in new window

PATIENTFIRST (WINGATE) LIMITED

Company number 03864793

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)
30 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2014 DS01 Application to strike the company off the register
22 Jul 2014 CH01 Director's details changed for Mr Timothy David Walker-Arnott on 22 July 2014
22 Jul 2014 CH01 Director's details changed for Mr Harry Abraham Hyman on 22 July 2014
19 May 2014 AP04 Appointment of Nexus Management Services Limited as a secretary on 30 April 2014
07 May 2014 AD01 Registered office address changed from 14 Ryder Street Ground Floor, Ryder Court London Uk SW1Y 6QB on 7 May 2014
07 May 2014 TM01 Termination of appointment of Margaret Helen Vaughan as a director on 30 April 2014
07 May 2014 TM02 Termination of appointment of J O Hambro Capital Management Limited as a secretary on 30 April 2014
19 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
03 May 2013 AA Accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
21 Aug 2012 AA Full accounts made up to 31 December 2011
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 14
02 Apr 2012 MEM/ARTS Memorandum and Articles of Association
02 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Mar 2012 TM01 Termination of appointment of James Daryl Hambro as a director on 26 October 2011
02 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
18 Oct 2011 AP01 Appointment of Philip John Holland as a director on 17 October 2011
18 Oct 2011 AP04 Appointment of J O Hambro Capital Management Limited as a secretary on 17 October 2011
25 Mar 2011 AA Full accounts made up to 31 December 2010