PAUL'S CANCER SUPPORT CENTRE: Filings
Overview
| Company Name | PAUL'S CANCER SUPPORT CENTRE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06802920 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PAUL'S CANCER SUPPORT CENTRE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 25 pages | LIQ14 | ||||||||||
Statement of affairs | 12 pages | LIQ02 | ||||||||||
Registered office address changed from 20-22 York Road London SW11 3QA to C/O Frp Advisory 2nd Floor 110 Cannon Street London EC4N 6EU on Dec 08, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Kathryn Sara Cox as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tricia Marie Smikle as a director on Mar 14, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Mark Broadley as a director on Mar 27, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew James Way as a director on Mar 05, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 24 pages | AA | ||||||||||
Appointment of Ms Katherine Anne Bunting as a director on Nov 14, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Charles Mark Broadley as a director on Nov 14, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Jane Aram as a director on Aug 22, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Lewis Ostacchini as a director on May 16, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Damon Wood as a director on May 16, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Victoria Patricks as a director on Mar 23, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 28 pages | AA | ||||||||||
Termination of appointment of Roya Aram as a director on Jul 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Margaret Wilton as a director on May 11, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Beverley Marion Van Der Molen as a director on May 11, 2021 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0