Advanced company searchLink opens in new window

HARLEY STREET CARDIOVASCULAR CLINIC LTD

Company number 08373756

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)
23 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2023 DS01 Application to strike the company off the register
13 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
11 Oct 2022 AA Unaudited abridged accounts made up to 30 January 2022
26 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
08 Mar 2021 AA Unaudited abridged accounts made up to 31 January 2021
08 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
09 Jun 2020 AA Unaudited abridged accounts made up to 31 January 2020
20 Mar 2020 TM02 Termination of appointment of Regent Premium Secretary Ltd as a secretary on 16 March 2020
17 Mar 2020 AD01 Registered office address changed from 3rd. Floor, Palladium House 1-4 Argyll Street London W1F 7LD to Jury Farm Ripley Lane West Horsley Leatherhead KT24 6JT on 17 March 2020
07 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 January 2019
21 Mar 2019 TM02 Termination of appointment of Finchley Secretaries Limited as a secretary on 14 March 2019
21 Mar 2019 AP04 Appointment of Regent Premium Secretary Ltd as a secretary on 14 March 2019
25 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
25 Jan 2019 PSC04 Change of details for Mr Giuseppe Massimo Claudio Rosano as a person with significant control on 25 July 2018
24 Jan 2019 PSC07 Cessation of Louise Gabrielle Shewan as a person with significant control on 25 July 2018
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
06 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
06 Feb 2018 TM01 Termination of appointment of Louise Gabrielle Shewan as a director on 24 January 2018
02 Jan 2018 AA Micro company accounts made up to 31 January 2017
25 Oct 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 January 2017
03 May 2017 DISS40 Compulsory strike-off action has been discontinued
02 May 2017 CS01 Confirmation statement made on 24 January 2017 with updates