O2 ANAESTHESIA LIMITED

Company Documents

DateDescription
29/01/2429 January 2024 Progress report in a winding up by the court

View Document

20/02/2320 February 2023 Progress report in a winding up by the court

View Document

21/12/2121 December 2021 Progress report in a winding up by the court

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM C/O ELS ADVISORY LIMITED 3 NEW STREET YORK YO1 8RA

View Document

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

View Document

19/02/1919 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00017390

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM THE OLD VICARAGE NEW ROAD LEDSHAM SOUTH MILFORD LS25 5LT

View Document

29/10/1829 October 2018 ORDER OF COURT - RESTORE AND WIND UP

View Document

29/10/1829 October 2018 ORDER OF COURT TO WIND UP

View Document

29/05/1829 May 2018 STRUCK OFF AND DISSOLVED

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

31/05/1731 May 2017 DISS40 (DISS40(SOAD))

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

30/05/1630 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR NAOIMH CAMPBELL

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MRS NAOIMH FANCHEA CAMPBELL

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BARNES

View Document

09/05/159 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR LORCAN PATRICK SHEPPARD / 22/11/2014

View Document

09/05/159 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

09/05/159 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA CLAIRE BARNES / 22/11/2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM ABERFORD COURT MAIN STREET ABERFORD LEEDS WEST YORKSHIRE LS25 3AH

View Document

13/06/1413 June 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM CLAREMONT HOSPITAL 401 SANDYGATE ROAD SHEFFIELD S10 5UB UNITED KINGDOM

View Document

28/05/1328 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA CLAIRE BARNES / 27/05/2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LORCAN SHEPPARD / 27/05/2011

View Document

21/04/1121 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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