THE ORCHARD MEDICAL PRACTICE C.I.C.

Charles Rippin And Turner Middlesex House Charles Rippin And Turner Middlesex House, Harrow, HA1 1BQ, Uk, England
StatusDISSOLVED
Company No.07759022
CategoryPrivate Limited Company
Incorporated01 Sep 2011
Age12 years, 10 months, 30 days
JurisdictionEngland Wales
Dissolution08 Oct 2019
Years4 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

View document PDF

Dissolution voluntary strike off suspended

Date: 03 Jul 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Oct 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 27 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Freeman

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Elizabeth Rolland

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Satesh Sehdev

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2011

Action Date: 13 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-13

Capital : 102 GBP

Documents

View document PDF

Incorporation community interest company

Date: 01 Sep 2011

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

AMBIENCE BEAUTY & HAIR LIMITED

SCOTTCOURT HOUSE,HELENSBURGH,G84 8BP

Number:SC496920
Status:ACTIVE
Category:Private Limited Company

BALDOCK RECYCLING LIMITED

ENVIROWASTE RECYCLING CENTRE .,GRAVELEY,SG4 7EQ

Number:08137044
Status:ACTIVE
Category:Private Limited Company

J.R.H. ASSOCIATES LIMITED

2 HIGH STREET,ESSEX,CM0 8AA

Number:02825539
Status:ACTIVE
Category:Private Limited Company

SSB AUTOS LIMITED

WINDSOR HOUSE 9-15 ADELAIDE STREET,LUTON,LU1 5BJ

Number:11385453
Status:ACTIVE
Category:Private Limited Company

THE CRAFTSMAN'S GROUP LTD

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source