- Company Overview for LONDON UROLOGY PARTNERS LIMITED (07840949)
- Filing history for LONDON UROLOGY PARTNERS LIMITED (07840949)
- People for LONDON UROLOGY PARTNERS LIMITED (07840949)
- More for LONDON UROLOGY PARTNERS LIMITED (07840949)
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 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
26 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
11 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
22 Apr 2016 | AP04 | Appointment of St Secretarial Services Limited as a secretary on 1 April 2016 | |
22 Apr 2016 | TM02 | Termination of appointment of Maneesh Ghei as a secretary on 31 March 2016 | |
17 Mar 2016 | AD01 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Ashfields Suite International House Cray Avenue Orpington BR5 3RS on 17 March 2016 | |
13 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2016 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2016-02-12
|
|
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
10 Feb 2012 | AD01 | Registered office address changed from 22 Southover Woodside Park London Greater London N12 7JE United Kingdom on 10 February 2012 | |
09 Nov 2011 | NEWINC | Incorporation |