|
|
18 Jul 2023
|
18 Jul 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
02 May 2023
|
02 May 2023
First Gazette notice for voluntary strike-off
|
|
|
22 Apr 2023
|
22 Apr 2023
Application to strike the company off the register
|
|
|
13 Jan 2023
|
13 Jan 2023
Restoration by order of the court
|
|
|
13 Jul 2021
|
13 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Apr 2021
|
27 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
19 Apr 2021
|
19 Apr 2021
Application to strike the company off the register
|
|
|
18 Jun 2020
|
18 Jun 2020
Confirmation statement made on 6 June 2020 with no updates
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 6 June 2019 with updates
|
|
|
23 Jul 2018
|
23 Jul 2018
Registered office address changed from 167 London Road Leicester Leicestershire LE2 1EG to The Whitehouse 386 East Park Road Leicester LE5 5HH on 23 July 2018
|
|
|
23 Jul 2018
|
23 Jul 2018
Notification of The Whitehouse Surgery Ltd as a person with significant control on 6 July 2018
|
|
|
23 Jul 2018
|
23 Jul 2018
Termination of appointment of Rajinikant Pancholi as a director on 6 July 2018
|
|
|
23 Jul 2018
|
23 Jul 2018
Termination of appointment of Minakumari Pancholi as a secretary on 6 July 2018
|
|
|
23 Jul 2018
|
23 Jul 2018
Appointment of Ms Sairah Sheikh as a director on 6 July 2018
|
|
|
23 Jul 2018
|
23 Jul 2018
Appointment of Ms Shobha Mohindra as a director on 6 July 2018
|
|
|
23 Jul 2018
|
23 Jul 2018
Appointment of Mr Philip Martin as a director on 6 July 2018
|
|
|
17 Jul 2018
|
17 Jul 2018
Cessation of Rajinikant Pancholi as a person with significant control on 6 July 2018
|
|
|
06 Jul 2018
|
06 Jul 2018
Registration of charge 066179600001, created on 6 July 2018
|
|
|
06 Jun 2018
|
06 Jun 2018
Confirmation statement made on 6 June 2018 with no updates
|
|
|
07 Jun 2017
|
07 Jun 2017
Confirmation statement made on 6 June 2017 with updates
|