- Company Overview for THE PRENATAL CENTRE LIMITED (09400587)
- Filing history for THE PRENATAL CENTRE LIMITED (09400587)
- People for THE PRENATAL CENTRE LIMITED (09400587)
- More for THE PRENATAL CENTRE LIMITED (09400587)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2019 | DS01 | Application to strike the company off the register | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
14 Aug 2019 | CH01 | Director's details changed for Dr. Kiran Gill on 14 August 2019 | |
14 Aug 2019 | PSC04 | Change of details for Dr Kiran Gill as a person with significant control on 14 August 2019 | |
14 Aug 2019 | AD01 | Registered office address changed from 3 Robertson Street London SW8 3SH England to 15 Kingfisher House Juniper Drive London SW18 1TX on 14 August 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
06 Nov 2018 | AAMD | Amended total exemption full accounts made up to 31 January 2017 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
26 Oct 2018 | PSC01 | Notification of Kiran Gill as a person with significant control on 26 October 2018 | |
26 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 26 October 2018 | |
24 Apr 2018 | AD01 | Registered office address changed from 92 Cowley Road London SW14 8QB England to 3 Robertson Street London SW8 3SH on 24 April 2018 | |
24 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2017 | AA | Micro company accounts made up to 31 January 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
31 Oct 2016 | AD01 | Registered office address changed from 185 Replingham Road Southfields London SW18 5LY to 92 Cowley Road London SW14 8QB on 31 October 2016 | |
08 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
18 May 2016 | AD01 | Registered office address changed from 157 Park Road Kingston upon Thames KT2 6DQ England to 185 Replingham Road Southfields London SW18 5LY on 18 May 2016 | |
14 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-22
|