Advanced company searchLink opens in new window

THE PRIVATE CLINIC HAIR TRANSPLANT LIMITED

Company number 07514610

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
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 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
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
02 Mar 2015 TM01 Termination of appointment of Christine Mary Banstead as a director on 13 February 2015
02 Mar 2015 TM02 Termination of appointment of Christine Mary Banstead as a secretary on 13 February 2015
22 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
19 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
13 Mar 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
06 Feb 2013 CH01 Director's details changed for Christine Mary Banstead on 5 February 2013
06 Feb 2013 CH03 Secretary's details changed for Christine Mary Banstead on 5 February 2013
06 Feb 2013 CH01 Director's details changed for Valentina Petrone on 5 February 2013
06 Feb 2013 CH01 Director's details changed for Mr Marco Capello on 5 February 2013
09 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
16 Oct 2012 SH01 Statement of capital following an allotment of shares on 3 October 2012
  • GBP 10,000
16 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Apr 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
11 Apr 2012 AA01 Previous accounting period extended from 29 February 2012 to 31 March 2012
11 Apr 2012 AD01 Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 11 April 2012
28 Nov 2011 CH01 Director's details changed for Mr Marco Anatriello on 21 November 2011
28 Nov 2011 CH01 Director's details changed for Mr Emilio Di Spiezio Sardo on 21 November 2011
16 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2011 MISC Certificate of fact - name correction from the private CLINC hair transplant LIMITED to the private clinic hair transplant LIMITED