THE HOSPITAL GROUP OBESITY SURGERY LIMITED: Filings
Overview
Company Name | THE HOSPITAL GROUP OBESITY SURGERY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07913936 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for THE HOSPITAL GROUP OBESITY SURGERY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 11 pages | LIQ14 | ||||||||||
Registered office address changed from C/O Head of Finance Dolan Park Hospital Stoney Lane Tardebigge Bromsgrove Worcestershire B60 1LY to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on Nov 15, 2016 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 079139360002 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Director's details changed for Mr Nicholas Challinor Halford on Jul 22, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Mr Nicholas Challinor Halford as a director on Jul 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jasvir Singh Sanghera as a director on Jul 22, 2016 | 1 pages | TM01 | ||||||||||
Registration of charge 079139360003, created on Jul 14, 2016 | 38 pages | MR01 | ||||||||||
Appointment of Mr Jasvir Singh Sanghera as a director on Jul 15, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Jason Ross as a director on Jul 15, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 21, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Roger Barnes as a director on Aug 31, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 3 pages | AA | ||||||||||
Memorandum and Articles of Association | 2 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 079139360002, created on Jul 13, 2015 | 27 pages | MR01 | ||||||||||
Annual return made up to Jan 21, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 3 pages | AA | ||||||||||
Registered office address changed from * C/O the Wilkes Partnership 41 Church Street Birmingham West Midlands B3 2RT* on Jul 07, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 21, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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