THE GITE DOCTOR LIMITED
Company Documents
Date | Description |
---|---|
28/09/2128 September 2021 | Final Gazette dissolved via voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
04/07/214 July 2021 | Application to strike the company off the register |
04/07/214 July 2021 | Accounts for a dormant company made up to 2020-05-31 |
04/07/214 July 2021 | Accounts for a dormant company made up to 2021-05-31 |
04/07/214 July 2021 | Confirmation statement made on 2021-01-30 with updates |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/05/2118 May 2021 | First Gazette notice for compulsory strike-off |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
30/01/2030 January 2020 | REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 1ST FLOOR 3 SHARROW LANE SHEFFIELD S11 8AE ENGLAND |
30/01/2030 January 2020 | APPOINTMENT TERMINATED, DIRECTOR SALLY STONE |
30/01/2030 January 2020 | CESSATION OF SALLY STONE AS A PSC |
30/01/2030 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR HUGH CUTLER |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
20/06/1920 June 2019 | REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 3 SHARROW LANE SHEFFIELD S11 8AE ENGLAND |
18/06/1918 June 2019 | REGISTERED OFFICE CHANGED ON 18/06/2019 FROM C/O HALLAM JONES 231 LONDON ROAD SHEFFIELD S2 4NF ENGLAND |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
16/01/1916 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
10/01/1810 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/01/176 January 2017 | REGISTERED OFFICE CHANGED ON 06/01/2017 FROM TAX-SORTED PINEWOOD CHINEHAM BUSINESS PARK BASINGSTOKE HAMPSHIRE RG24 8AL ENGLAND |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/04/1619 April 2016 | REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 100 HUNT ROAD SOMERFORD CHRISTCHURCH DORSET BH23 3BW |
07/03/167 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/02/1512 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
04/03/144 March 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/03/135 March 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
08/02/138 February 2013 | CURREXT FROM 28/02/2013 TO 31/05/2013 |
23/10/1223 October 2012 | DIRECTOR APPOINTED ARTHUR CUTLER |
23/10/1223 October 2012 | 03/10/12 STATEMENT OF CAPITAL GBP 99 |
08/10/128 October 2012 | REGISTERED OFFICE CHANGED ON 08/10/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
29/08/1229 August 2012 | 30/04/12 STATEMENT OF CAPITAL GBP 99 |
09/02/129 February 2012 | 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