THE ORCHARD MEDICAL PRACTICE C.I.C.
Status | DISSOLVED |
Company No. | 07759022 |
Category | Private Limited Company |
Incorporated | 01 Sep 2011 |
Age | 12 years, 10 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 08 Oct 2019 |
Years | 4 years, 9 months, 23 days |
SUMMARY
THE ORCHARD MEDICAL PRACTICE C.I.C. is an dissolved private limited company with number 07759022. It was incorporated 12 years, 10 months, 30 days ago, on 01 September 2011 and it was dissolved 4 years, 9 months, 23 days ago, on 08 October 2019. The company address is Charles Rippin And Turner Middlesex House Charles Rippin And Turner Middlesex House, Harrow, HA1 1BQ, Uk, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 03 Jul 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 17 Jun 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 22 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 11 Oct 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Gazette filings brought up to date
Date: 22 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-14
Old address: Hesa Primary Care Centre 52 Station Road Hayes Middlesex UB3 4DD
New address: Charles Rippin and Turner Middlesex House 130 College Road, First Floor Harrow Uk HA1 1BQ
Documents
Termination director company with name termination date
Date: 14 Sep 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Freeman
Termination date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Gazette filings brought up to date
Date: 27 Sep 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Move registers to sail company with new address
Date: 22 Oct 2014
Category: Address
Type: AD03
New address: Belgrave House 38-43 Monument Hill Weybridge Surrey KT13 8RN
Documents
Change sail address company with new address
Date: 22 Oct 2014
Category: Address
Type: AD02
New address: Belgrave House 38-43 Monument Hill Weybridge Surrey KT13 8RN
Documents
Termination director company with name termination date
Date: 21 Oct 2014
Action Date: 06 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Elizabeth Rolland
Termination date: 2014-06-06
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type total exemption full
Date: 30 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Change person director company with change date
Date: 01 Oct 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-01
Officer name: Doctor Mohamed Abdi Adem
Documents
Appoint person director company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Freeman
Documents
Appoint person director company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Elizabeth Rolland
Documents
Termination director company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Satesh Sehdev
Documents
Capital allotment shares
Date: 18 Nov 2011
Action Date: 13 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-13
Capital : 102 GBP
Documents
Incorporation community interest company
Date: 01 Sep 2011
Category: Incorporation
Type: CICINC
Documents
Some Companies
AMBIENCE BEAUTY & HAIR LIMITED
SCOTTCOURT HOUSE,HELENSBURGH,G84 8BP
Number: | SC496920 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENVIROWASTE RECYCLING CENTRE .,GRAVELEY,SG4 7EQ
Number: | 08137044 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HIGH STREET,ESSEX,CM0 8AA
Number: | 02825539 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE 9-15 ADELAIDE STREET,LUTON,LU1 5BJ
Number: | 11385453 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 DOVEDALE AVENUE,WILLENHALL,WV12 4NR
Number: | 10314666 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HORSLEYGATE ESTATE COMPANY LIMITED
4 GREENFIELD ROAD,HOLMFIRTH,HD9 2JT
Number: | 02317135 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |