Advanced company searchLink opens in new window

THE ROSE STREET CLINIC LTD

Company number 09641115

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2020 DS01 Application to strike the company off the register
20 May 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
25 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
10 May 2018 AA Total exemption full accounts made up to 30 June 2017
10 May 2018 CS01 Confirmation statement made on 12 April 2018 with updates
09 May 2018 CH01 Director's details changed for Mr Francis Charles Ian Rush on 12 April 2018
09 May 2018 CH01 Director's details changed for Dr Husein Hafizji on 12 April 2018
21 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
31 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
30 Mar 2017 AP01 Appointment of Dr Moira Elizabeth Macdougall as a director on 30 March 2017
30 Mar 2017 AP01 Appointment of Dr Helen Jane Rutherford as a director on 30 March 2017
30 Mar 2017 AP01 Appointment of Dr Amandeep Singh Grewal as a director on 30 March 2017
30 Mar 2017 AP01 Appointment of Dr Zishan Ali as a director on 30 March 2017
30 Mar 2017 AP01 Appointment of Dr Husein Hafizji as a director on 30 March 2017
30 Mar 2017 AP01 Appointment of Dr Ranjit Singh Bahra as a director on 30 March 2017
30 Mar 2017 AP01 Appointment of Dr Deborah Anne Stackwood as a director on 30 March 2017
30 Mar 2017 AP01 Appointment of Mr Francis Charles Ian Rush as a director on 30 March 2017
23 Jan 2017 AP01 Appointment of Dr Ishac Zafar Jalisi as a director on 18 January 2017
04 Jul 2016 TM01 Termination of appointment of David Shakeshaft as a director on 1 July 2016
04 Jul 2016 AP01 Appointment of Dr Vipan Bhardwaj as a director on 1 July 2016
21 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
16 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-16
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted