THE RIGHT MEDICAL LOCUM COMPANY LIMITED
Company number 08267522
- Company Overview for THE RIGHT MEDICAL LOCUM COMPANY LIMITED (08267522)
- Filing history for THE RIGHT MEDICAL LOCUM COMPANY LIMITED (08267522)
- People for THE RIGHT MEDICAL LOCUM COMPANY LIMITED (08267522)
- Charges for THE RIGHT MEDICAL LOCUM COMPANY LIMITED (08267522)
- Insolvency for THE RIGHT MEDICAL LOCUM COMPANY LIMITED (08267522)
- More for THE RIGHT MEDICAL LOCUM COMPANY LIMITED (08267522)
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 Aug 2018 | COCOMP | Order of court to wind up | |
23 Feb 2018 | TM01 | Termination of appointment of Sarah Kandil as a director on 18 February 2018 | |
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2017 | AD01 | Registered office address changed from 34 Clarendon Road Watford Hertfordshire Watford WD17 1LR England to 18a Woodford Road Woodford Road Watford WD17 1PA on 30 June 2017 | |
28 Dec 2016 | AD01 | Registered office address changed from 46 Omega Court the Gateway Watford WD18 7HG England to 34 Clarendon Road Watford Hertfordshire Watford WD17 1LR on 28 December 2016 | |
28 Dec 2016 | AD01 | Registered office address changed from 34 Clarendon Road Watford Hertfordshire WD17 1LR United Kingdom to 46 Omega Court the Gateway Watford WD18 7HG on 28 December 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
01 Aug 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Feb 2016 | AD01 | Registered office address changed from Flexspace, 15-23 Greenhill Crescent Watford Business Centre Watford WD18 8PH to 34 Clarendon Road Watford Hertfordshire WD17 1LR on 18 February 2016 | |
11 Jan 2016 | AP01 | Appointment of Dr Sarah Kandil as a director on 31 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
07 Dec 2015 | TM02 | Termination of appointment of Mohammed Khayam as a secretary on 1 October 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of Sarah Kandil as a director on 1 October 2015 | |
07 Dec 2015 | AP01 | Appointment of Mr Mohammed Shahbaz Khaliq as a director on 1 October 2015 | |
14 Sep 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 March 2016 | |
11 Sep 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
11 Sep 2015 | TM01 | Termination of appointment of Mohammed Shahbaz Khaliq as a director on 1 August 2015 | |
11 Sep 2015 | AP01 | Appointment of Dr Sarah Kandil as a director on 1 August 2015 | |
11 Sep 2015 | AP03 | Appointment of Mr Mohammed Khayam as a secretary on 1 August 2015 | |
11 Sep 2015 | AD01 | Registered office address changed from , Batchworth House, Batchworth Place Church Street, Rickmansworth, Watford, WD3 1JE, England to Flexspace, 15-23 Greenhill Crescent Watford Business Centre Watford WD18 8PH on 11 September 2015 | |
06 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Jun 2015 | MR01 | Registration of charge 082675220004, created on 12 June 2015 | |
13 Jun 2015 | MR04 | Satisfaction of charge 2 in full |