CRANLEY CLINIC LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Notice of move from Administration to Dissolution |
15/01/2515 January 2025 | Administrator's progress report |
12/07/2412 July 2024 | Administrator's progress report |
31/05/2431 May 2024 | Notice of extension of period of Administration |
17/01/2417 January 2024 | Administrator's progress report |
11/08/2311 August 2023 | Notice of deemed approval of proposals |
31/07/2331 July 2023 | Statement of administrator's proposal |
27/06/2327 June 2023 | Appointment of an administrator |
27/06/2327 June 2023 | Registered office address changed from 106 Harley Street London W1G 7JE England to C/O Moorfields 82 st. John Street London EC1M 4JN on 2023-06-27 |
13/06/2313 June 2023 | Termination of appointment of James Oag as a director on 2023-06-13 |
06/06/236 June 2023 | Appointment of Mr James Oag as a director on 2023-06-06 |
22/03/2322 March 2023 | Previous accounting period shortened from 2022-06-29 to 2022-06-28 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-17 with no updates |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Current accounting period shortened from 2020-06-30 to 2020-06-29 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
09/07/199 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 100546240002 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | APPOINTMENT TERMINATED, DIRECTOR PAMELA LOWE |
25/06/1925 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100546240001 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
07/03/197 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
15/12/1715 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
05/12/175 December 2017 | PREVEXT FROM 31/03/2017 TO 30/06/2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
18/11/1618 November 2016 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 100546240001 |
18/08/1618 August 2016 | ADOPT ARTICLES 22/06/2016 |
20/06/1620 June 2016 | 20/06/16 STATEMENT OF CAPITAL GBP 1000 |
20/06/1620 June 2016 | REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 14 DAVID MEWS LONDON W1U 6EQ ENGLAND |
20/06/1620 June 2016 | DIRECTOR APPOINTED MS PAMELA SUSAN LOWE |
10/03/1610 March 2016 | 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