Advanced company searchLink opens in new window

FINSBURY MEDICAL CENTRE LIMITED

Company number 05272677

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)
19 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2012 DS01 Application to strike the company off the register
25 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
Statement of capital on 2012-10-25
  • GBP 1
17 Aug 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 December 2012
10 Aug 2012 AP03 Appointment of Jasy Loyal as a secretary on 24 July 2012
10 Aug 2012 AP01 Appointment of Mr Michael Thomas Neeb as a director on 24 July 2012
10 Aug 2012 AP01 Appointment of Mr John Reilly Bugos as a director on 24 July 2012
09 Aug 2012 TM01 Termination of appointment of Jeremy Peter Appleyard as a director on 24 July 2012
08 Aug 2012 AD01 Registered office address changed from 2-3 Salisbury Court 5th Floor London EC4Y 8AA on 8 August 2012
08 Jun 2012 AA Accounts for a dormant company made up to 31 May 2012
27 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
04 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
12 May 2011 TM02 Termination of appointment of Elliott Adams as a secretary
28 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
09 Nov 2010 CH03 Secretary's details changed for Mr Elliott Paul Adams on 8 November 2010
08 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
23 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
12 Nov 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
12 Nov 2009 CH01 Director's details changed for Jeremy Peter Appleyard on 12 November 2009
29 Jul 2009 288a Secretary appointed mr elliott paul adams
28 Jul 2009 288b Appointment Terminated Secretary keith isaac
24 Apr 2009 288b Appointment Terminated Director sarah matthews
25 Nov 2008 363a Return made up to 28/10/08; full list of members
06 Aug 2008 AA Accounts made up to 31 May 2008