STANMORE FOOT AND ANKLE CENTRE LIMITED
Company number 07166534
- Company Overview for STANMORE FOOT AND ANKLE CENTRE LIMITED (07166534)
- Filing history for STANMORE FOOT AND ANKLE CENTRE LIMITED (07166534)
- People for STANMORE FOOT AND ANKLE CENTRE LIMITED (07166534)
- Insolvency for STANMORE FOOT AND ANKLE CENTRE LIMITED (07166534)
- More for STANMORE FOOT AND ANKLE CENTRE LIMITED (07166534)
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) |
---|---|---|---|
29 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2024 | LIQ10 | Removal of liquidator by court order | |
09 Aug 2023 | AD01 | Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD United Kingdom to F a Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 9 August 2023 | |
09 Aug 2023 | LIQ01 | Declaration of solvency | |
09 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2023 | AA | Micro company accounts made up to 30 June 2023 | |
13 Jul 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 30 June 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with updates | |
04 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Feb 2022 | CS01 | Confirmation statement made on 23 February 2022 with updates | |
06 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 23 February 2021 with updates | |
17 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with updates | |
18 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with updates | |
29 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
05 Mar 2018 | CH01 | Director's details changed for Mr Dhisen Seetulsingh on 23 February 2018 | |
05 Mar 2018 | CH01 | Director's details changed for Dr Prema Seetul Singh on 23 February 2018 | |
05 Mar 2018 | PSC04 | Change of details for Mr Dhisen Seetulsingh as a person with significant control on 23 February 2018 | |
02 Mar 2018 | PSC04 | Change of details for Dr Prema Seetul Singh as a person with significant control on 23 February 2018 | |
24 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Aug 2017 | AP01 | Appointment of Dr Prema Seetul Singh as a director on 1 July 2017 |