Advanced company searchLink opens in new window

ABBEY HOSPITALS TRADING COMPANY LIMITED

Company number 04681889

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)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2019 DS01 Application to strike the company off the register
31 May 2019 AD01 Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 30 1st Floor, 30 Cannon Street London EC4M 6YN on 31 May 2019
25 Apr 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
28 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Dec 2018 TM02 Termination of appointment of Catherine Vickery as a secretary on 30 November 2018
04 Dec 2018 CH01 Director's details changed for Dr Karen Anita Prins on 9 November 2018
04 Dec 2018 TM01 Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018
27 Jun 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 March 2018
16 Apr 2018 CH01 Director's details changed for Dr Karen Anita Prins on 14 March 2018
14 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
31 Oct 2017 AP01 Appointment of Dr Karen Anita Prins as a director on 1 October 2017
31 Oct 2017 TM01 Termination of appointment of Jill Margaret Watts as a director on 30 September 2017
23 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
05 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates
28 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
07 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
23 Sep 2015 AP01 Appointment of Henry Jonathan Davies as a director on 1 September 2015
18 Aug 2015 AP01 Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015
18 Aug 2015 TM01 Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015
29 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
01 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
07 Jan 2015 AP01 Appointment of Jill Margaret Watts as a director on 17 November 2014
07 Jan 2015 TM01 Termination of appointment of Stephen John Collier as a director on 16 November 2014