Advanced company searchLink opens in new window

THE RIGHT MEDICAL LOCUM COMPANY LIMITED

Company number 08267522

Filter by category

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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