- Company Overview for A AND L CLINICS LIMITED (05615088)
- Filing history for A AND L CLINICS LIMITED (05615088)
- People for A AND L CLINICS LIMITED (05615088)
- Charges for A AND L CLINICS LIMITED (05615088)
- More for A AND L CLINICS LIMITED (05615088)
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 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
26 Oct 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
09 Sep 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
07 Sep 2022 | AD01 | Registered office address changed from 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 7 September 2022 | |
05 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
23 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
06 Nov 2019 | AD01 | Registered office address changed from 9 Lower Brook Street Ipswich Suffolk IP4 1AG to 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 6 November 2019 | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
26 Jun 2019 | PSC07 | Cessation of Liban Mahamoud Ahmed as a person with significant control on 21 June 2019 | |
26 Jun 2019 | PSC02 | Notification of Charisma 2015 Limited as a person with significant control on 21 June 2019 | |
26 Jun 2019 | TM01 | Termination of appointment of Liban Mahamoud Ahmed as a director on 21 June 2019 | |
20 May 2019 | MR04 | Satisfaction of charge 1 in full | |
26 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
28 Nov 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
22 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
22 Nov 2017 | PSC07 | Cessation of Lina Strachan as a person with significant control on 1 September 2017 | |
01 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2017 | TM01 | Termination of appointment of Lina Strachan as a director on 1 September 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates |