HARLEY STREET CARDIOVASCULAR CLINIC LTD

Jury Farm Ripley Lane Jury Farm Ripley Lane, Leatherhead, KT24 6JT, England
StatusDISSOLVED
Company No.08373756
CategoryPrivate Limited Company
Incorporated24 Jan 2013
Age11 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution23 May 2023
Years1 year, 21 days

SUMMARY

HARLEY STREET CARDIOVASCULAR CLINIC LTD is an dissolved private limited company with number 08373756. It was incorporated 11 years, 4 months, 20 days ago, on 24 January 2013 and it was dissolved 1 year, 21 days ago, on 23 May 2023. The company address is Jury Farm Ripley Lane Jury Farm Ripley Lane, Leatherhead, KT24 6JT, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Regent Premium Secretary Ltd

Termination date: 2020-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-17

Old address: 3rd. Floor, Palladium House 1-4 Argyll Street London W1F 7LD

New address: Jury Farm Ripley Lane West Horsley Leatherhead KT24 6JT

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-14

Officer name: Finchley Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-03-14

Officer name: Regent Premium Secretary Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2019

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-25

Psc name: Mr Giuseppe Massimo Claudio Rosano

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2019

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-25

Psc name: Louise Gabrielle Shewan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-24

Officer name: Louise Gabrielle Shewan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Oct 2017

Action Date: 30 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-01-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2014

Action Date: 16 Apr 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-04-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Troostwyk

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giuseppe Massimo Claudio Rosano

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Louise Shewan

Documents

View document PDF

Incorporation company

Date: 24 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITAL CHASE LTD

INTERNATIONAL HOUSE,LONDON,N1 7SR

Number:11299025
Status:ACTIVE
Category:Private Limited Company

EWA STUDIO LIMITED

12 JOHN PRINCES STREET,LONDON,W1G 0JR

Number:10740775
Status:ACTIVE
Category:Private Limited Company

JEWISH HERITAGE FOUNDATION

16 LUTHER CLOSE,MIDDLESEX,HA8 8YY

Number:03700273
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MOUSE PUBLISHING LIMITED

9 FFORDD PANT GWYN, CONNAHS QUAY,FLINTSHIRE,CH5 4UN

Number:06270597
Status:ACTIVE
Category:Private Limited Company

NACHOWIAK W LIMITED

16 THE MEAD,BRISTOL,BS31 1FF

Number:09035565
Status:ACTIVE
Category:Private Limited Company

ROSECARE FARM COTTAGES MANAGEMENT COMPANY LIMITED

27 FRANKLYN GARDENS,NOTTINGHAM,NG8 3NZ

Number:05076219
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source