- Company Overview for LONDON CHURCHILL HOSPITAL LIMITED (07126570)
- Filing history for LONDON CHURCHILL HOSPITAL LIMITED (07126570)
- People for LONDON CHURCHILL HOSPITAL LIMITED (07126570)
- Insolvency for LONDON CHURCHILL HOSPITAL LIMITED (07126570)
- More for LONDON CHURCHILL HOSPITAL LIMITED (07126570)
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) |
---|---|---|---|
14 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
26 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 September 2013 | |
28 Sep 2012 | AD01 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ on 28 September 2012 | |
27 Sep 2012 | 4.70 | Declaration of solvency | |
27 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2012 | CH04 | Secretary's details changed for T&H Secretarial Services Limited on 16 July 2012 | |
23 Jul 2012 | AD01 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 23 July 2012 | |
18 Jan 2012 | AR01 |
Annual return made up to 15 January 2012 with full list of shareholders
Statement of capital on 2012-01-18
|
|
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
14 Jan 2011 | AA01 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Mohamed Saleem Asaria on 26 August 2010 | |
15 Jan 2010 | NEWINC |
Incorporation
|