Advanced company searchLink opens in new window

HARLEY STREET MEDICAL CENTRE LIMITED

Company number 07740271

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)
20 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2014 AD01 Registered office address changed from C/O 3E Accountants 8 Racknell Close Luton Bedfordshire LU4 0TL to 20 Lynmouth Gardens Perivale Greenford UB6 7HR on 26 November 2014
26 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2014 AA Total exemption small company accounts made up to 31 August 2013
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 6
14 Feb 2014 AD01 Registered office address changed from 1 Harley Street London W1G 9QD United Kingdom on 14 February 2014
10 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
15 May 2013 AA Total exemption small company accounts made up to 31 August 2012
23 Jan 2013 AD01 Registered office address changed from Wimpole Therapeutics 2 Wimpole Street London W1G 0ED United Kingdom on 23 January 2013
26 Sep 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
26 Sep 2012 TM01 Termination of appointment of Toufiq Zoha as a director
26 Sep 2012 TM01 Termination of appointment of Hasan Abdulla as a director
26 Sep 2012 TM01 Termination of appointment of Ahmed Younis as a director
15 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted