18 WEEK SUPPORT GASTROENTEROLOGY LLP

Company Documents

DateDescription
05/11/235 November 2023 Final Gazette dissolved following liquidation

View Document

05/11/235 November 2023 Final Gazette dissolved following liquidation

View Document

05/08/235 August 2023 Return of final meeting in a members' voluntary winding up

View Document

12/07/2112 July 2021 Determination

View Document

17/06/2117 June 2021 Registered office address changed from 19-21 Great Tower Street London EC3R 5AR United Kingdom to 25 Farringdon Street London EC4A 4AB on 2021-06-17

View Document

15/06/2115 June 2021 Appointment of a voluntary liquidator

View Document

15/06/2115 June 2021 Declaration of solvency

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

20/06/1920 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC4011020002

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / 18 WEEK SUPPORT LLP / 15/04/2019

View Document

16/04/1916 April 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / 18 WEEK SUPPORT LLP / 15/04/2019

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM LANSDELL & ROSE NIDDRY LODGE 51 HOLLAND STREET KENSINGTON LONDON W8 7JB ENGLAND

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

12/06/1812 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC4011020001

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC4011020002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / 18 WEEK SUPPORT LLP / 06/04/2017

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW RUPERT BANKS / 06/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC4011020001

View Document

15/08/1615 August 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / 18 WEEK SUPPORT LLP / 01/07/2016

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM LANSDELL & ROSE 36 EARLS COURT ROAD KENSINGTON LONDON W8 6EJ ENGLAND

View Document

19/08/1519 August 2015 CURRSHO FROM 31/08/2016 TO 31/03/2016

View Document

03/08/153 August 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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