PENINSULA UROLOGY LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

28/02/2228 February 2022 Application to strike the company off the register

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

07/10/217 October 2021 Termination of appointment of Andrew John Dickinson as a director on 2020-07-22

View Document

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

01/05/191 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

26/04/1826 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 SECRETARY'S CHANGE OF PARTICULARS / DR HENRY SELLS / 05/09/2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR HENRY SELLS / 05/09/2013

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM TORRINGTON CHAMBERS 58 NORTH ROAD EAST PLYMOUTH DEVON PL4 6AJ

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/10/124 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ESTHER MCLARTY / 22/07/2010

View Document

04/10/114 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/11/1019 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESTER MCLARTY / 19/11/2010

View Document

11/11/1011 November 2010 03/08/10 STATEMENT OF CAPITAL GBP 5

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED RICHARD MALCOLM PEARCY

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DICKINSON / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR HENRY SELLS / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ESTER MCLARTY / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DESMOND MCINERNEY / 15/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

05/01/095 January 2009 DIRECTOR AND SECRETARY APPOINTED DR HENRY SELLS

View Document

05/01/095 January 2009 DIRECTOR APPOINTED PAUL DESMOND MCINERNEY

View Document

01/12/081 December 2008 DIRECTOR APPOINTED ESTER MCLARTY

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED ANDREW JOHN DICKINSON

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

02/10/082 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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