Advanced company searchLink opens in new window

THE PRENATAL CENTRE LIMITED

Company number 09400587

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
07 Jun 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted