THE LONDON HEAD AND NECK CLINIC LTD

2a Sunbury Court Road, Sunbury-On-Thames, TW16 5NL, England
StatusACTIVE
Company No.09818860
CategoryPrivate Limited Company
Incorporated12 Oct 2015
Age8 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

THE LONDON HEAD AND NECK CLINIC LTD is an active private limited company with number 09818860. It was incorporated 8 years, 7 months, 5 days ago, on 12 October 2015. The company address is 2a Sunbury Court Road, Sunbury-on-thames, TW16 5NL, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 27 Jan 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kavin Andi

Change date: 2019-07-23

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2019

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kavin Andi

Change date: 2019-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Address

Type: AD01

Old address: 74 Gordon Avenue Twickenham TW1 1NQ England

New address: 2a Sunbury Court Road Sunbury-on-Thames TW16 5NL

Change date: 2019-08-07

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-20

Officer name: Mr Kavin Andi

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kavin Andi

Change date: 2019-06-20

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 May 2019

Action Date: 31 Oct 2016

Category: Accounts

Type: AAMD

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Address

Type: AD01

New address: 74 Gordon Avenue Twickenham TW1 1NQ

Old address: Normanby Gateway Lysaghts Way Scunthorpe North Lincs DN15 9YG United Kingdom

Change date: 2019-02-15

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2018

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-27

New address: Normanby Gateway Lysaghts Way Scunthorpe North Lincs DN15 9YG

Old address: 3rd Floor 207 Regent Street London W1B 3HH England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 09 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2017

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

New address: 3rd Floor 207 Regent Street London W1B 3HH

Old address: 9 Westwood Road London SW130LA England

Change date: 2015-10-13

Documents

View document PDF

Incorporation company

Date: 12 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCHEMY AUTOCARE LTD

105A BROWNEDGE ROAD,PRESTON,PR5 5AE

Number:10688319
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAVE PICKUP CONSULTING LIMITED

21 DUFFIELD ROAD DUFFIELD ROAD,READING,RG5 4RL

Number:09048040
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL EXECUTIVES LIMITED

DUNCASTLE HOUSE MAIN ROAD,LYDNEY,GL15 6AT

Number:04701633
Status:ACTIVE
Category:Private Limited Company

REVBOURNE LIMITED

12E MANOR RD,,N16 5SD

Number:01286047
Status:LIQUIDATION
Category:Private Limited Company

SIMPLY MOTOR FINANCE LIMITED

4 BLOORS LANE,GILLINGHAM,ME8 7EG

Number:11320868
Status:ACTIVE
Category:Private Limited Company

TOMMY PLUMMER TREE SERVICES LTD

MULBERRY BARN CHURCH STREET,OAKHAM,LE15 8PN

Number:08373224
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