- Company Overview for INTEGRATED MEDICAL CENTRE LTD (08000749)
- Filing history for INTEGRATED MEDICAL CENTRE LTD (08000749)
- People for INTEGRATED MEDICAL CENTRE LTD (08000749)
- More for INTEGRATED MEDICAL CENTRE LTD (08000749)
| 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) |
|---|---|---|---|
| 01 Jul 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 15 Apr 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 08 Apr 2025 | DS01 | Application to strike the company off the register | |
| 24 Mar 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
| 28 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 21 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
| 17 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 22 Sep 2023 | AA01 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 | |
| 10 May 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
| 02 May 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
| 23 Dec 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
| 21 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
| 20 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
| 05 May 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
| 05 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
| 22 Dec 2020 | CERTNM |
Company name changed integrated medical centre (uk) LTD\certificate issued on 22/12/20
|
|
| 07 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
| 07 Dec 2020 | NM06 | Change of name with request to seek comments from relevant body | |
| 07 Dec 2020 | CONNOT | Change of name notice | |
| 07 Jul 2020 | CH01 | Director's details changed for Mrs Sheikha Ali on 7 July 2020 | |
| 07 Jul 2020 | CH01 | Director's details changed for Mr Imran Ali on 7 July 2020 | |
| 07 Jul 2020 | PSC05 | Change of details for Yar Ambia Limited as a person with significant control on 7 July 2020 | |
| 07 Jul 2020 | AD01 | Registered office address changed from 1 Kenver Avenue London N12 0PG to 121 Crawford Street London W1U 6BE on 7 July 2020 | |
| 20 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
| 23 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates |