I-CLINICS LIMITED
Status | DISSOLVED |
Company No. | 05332435 |
Category | Private Limited Company |
Incorporated | 13 Jan 2005 |
Age | 19 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 01 Aug 2023 |
Years | 11 months, 30 days |
SUMMARY
I-CLINICS LIMITED is an dissolved private limited company with number 05332435. It was incorporated 19 years, 6 months, 18 days ago, on 13 January 2005 and it was dissolved 11 months, 30 days ago, on 01 August 2023. The company address is C/O Dickinsons Brandon House C/O Dickinsons Brandon House, Chesham, HP5 1EG, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 01 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-03
Old address: Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom
New address: C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG
Documents
Dissolution voluntary strike off suspended
Date: 18 Jan 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 28 Dec 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Gazette filings brought up to date
Date: 27 May 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type micro entity
Date: 26 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Change person director company with change date
Date: 25 Jan 2019
Action Date: 12 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-12
Officer name: Michel Jolet
Documents
Gazette filings brought up to date
Date: 06 Jun 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-20
Old address: , 200 Strand, London, WC2R 1DJ
New address: Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Change person secretary company with change date
Date: 24 Jan 2017
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-04-05
Officer name: Michel Jolet
Documents
Change person director company with change date
Date: 24 Jan 2017
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-05
Officer name: Xavier Bessette
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Change person director company with change date
Date: 28 Jan 2014
Action Date: 10 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-10
Officer name: Michel Jolet
Documents
Change person secretary company with change date
Date: 28 Jan 2014
Action Date: 10 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-07-10
Officer name: Michel Jolet
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Change registered office address company with date old address
Date: 27 Feb 2012
Action Date: 27 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-27
Old address: , One Canonbury Place, London, N1 2NG
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Second filing of form with form type made up date
Date: 15 Nov 2011
Action Date: 13 Jan 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2011-01-13
Form type: AR01
Documents
Resolution
Date: 02 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Michel Jolet
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Xavier Bessette
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
Resolution
Date: 07 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/06; full list of members
Documents
Legacy
Date: 16 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 30/06/06
Documents
Legacy
Date: 22 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 24/01/05--------- £ si 998@1=998 £ ic 1/999
Documents
Legacy
Date: 04 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
56 WAKERING AVENUE,SOUTHEND-ON-SEA,SS3 9BE
Number: | 07575882 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GREEN STARS PROSPEROUS LIMITED
MARITIME HOUSE,FALMOUTH,TR11 3XA
Number: | 11102309 |
Status: | ACTIVE |
Category: | Private Limited Company |
TATTERSALL BAILEY & CO,COCKERMOUTH,CA13 9LQ
Number: | 10693493 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FRIARS MEAD,LONDON,E14 3JY
Number: | 09309710 |
Status: | ACTIVE |
Category: | Private Limited Company |
271 WIGAN LANE,WIGAN,WN1 2NT
Number: | 08635645 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 HOGWOOD FARM INDUSTRIAL ESTATE,FINCHAMPSTEAD,RG40 4QY
Number: | 07216229 |
Status: | ACTIVE |
Category: | Private Limited Company |