GIDDYLAKE ANAESTHESIA LIMITED
Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Final Gazette dissolved following liquidation |
15/01/2515 January 2025 | Final Gazette dissolved following liquidation |
15/10/2415 October 2024 | Return of final meeting in a members' voluntary winding up |
24/11/2324 November 2023 | Declaration of solvency |
24/11/2324 November 2023 | Appointment of a voluntary liquidator |
24/11/2324 November 2023 | Resolutions |
24/11/2324 November 2023 | Resolutions |
24/11/2324 November 2023 | Registered office address changed from Talma House Giddy Lake Wimborne Dorset BH21 2QU England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2023-11-24 |
26/10/2326 October 2023 | Micro company accounts made up to 2023-03-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/10/2219 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/11/2115 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/11/194 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
27/11/1827 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY ANNE HARGREAVES / 27/11/2018 |
27/11/1827 November 2018 | REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 31/33 COMMERCIAL ROAD POOLE DORSET BH14 0HU |
07/11/187 November 2018 | VARYING SHARE RIGHTS AND NAMES |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/01/189 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
08/12/168 December 2016 | VARYING SHARE RIGHTS AND NAMES |
18/07/1618 July 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/11/1523 November 2015 | 26/10/15 STATEMENT OF CAPITAL GBP 1 |
23/11/1523 November 2015 | VARYING SHARE RIGHTS AND NAMES |
03/07/153 July 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
18/12/1418 December 2014 | PREVSHO FROM 31/05/2014 TO 31/03/2014 |
04/07/144 July 2014 | DIRECTOR APPOINTED MRS ROSEMARY ANNE HARGREAVES |
04/07/144 July 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
23/05/1323 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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