O2 ANAESTHESIA LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/01/2429 January 2024 | Progress report in a winding up by the court |
20/02/2320 February 2023 | Progress report in a winding up by the court |
21/12/2121 December 2021 | Progress report in a winding up by the court |
10/08/2010 August 2020 | REGISTERED OFFICE CHANGED ON 10/08/2020 FROM C/O ELS ADVISORY LIMITED 3 NEW STREET YORK YO1 8RA |
03/02/203 February 2020 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 03/12/2019:LIQ. CASE NO.1 |
19/02/1919 February 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00017390 |
25/01/1925 January 2019 | REGISTERED OFFICE CHANGED ON 25/01/2019 FROM THE OLD VICARAGE NEW ROAD LEDSHAM SOUTH MILFORD LS25 5LT |
29/10/1829 October 2018 | ORDER OF COURT - RESTORE AND WIND UP |
29/10/1829 October 2018 | ORDER OF COURT TO WIND UP |
29/05/1829 May 2018 | STRUCK OFF AND DISSOLVED |
09/01/189 January 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/12/175 December 2017 | FIRST GAZETTE |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
31/05/1731 May 2017 | DISS40 (DISS40(SOAD)) |
13/05/1713 May 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
04/04/174 April 2017 | FIRST GAZETTE |
30/05/1630 May 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
02/11/152 November 2015 | APPOINTMENT TERMINATED, DIRECTOR NAOIMH CAMPBELL |
11/08/1511 August 2015 | DIRECTOR APPOINTED MRS NAOIMH FANCHEA CAMPBELL |
11/08/1511 August 2015 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BARNES |
09/05/159 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR LORCAN PATRICK SHEPPARD / 22/11/2014 |
09/05/159 May 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
09/05/159 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA CLAIRE BARNES / 22/11/2014 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
19/01/1519 January 2015 | REGISTERED OFFICE CHANGED ON 19/01/2015 FROM ABERFORD COURT MAIN STREET ABERFORD LEEDS WEST YORKSHIRE LS25 3AH |
13/06/1413 June 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
28/05/1328 May 2013 | REGISTERED OFFICE CHANGED ON 28/05/2013 FROM CLAREMONT HOSPITAL 401 SANDYGATE ROAD SHEFFIELD S10 5UB UNITED KINGDOM |
28/05/1328 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
14/05/1214 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
31/05/1131 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA CLAIRE BARNES / 27/05/2011 |
31/05/1131 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LORCAN SHEPPARD / 27/05/2011 |
21/04/1121 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company