GENERAL PRACTICE GROUP LIMITED

03030432
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
05 Jan 2022 gazette Gazette Dissolved Liquidation 1 Buy now
05 Oct 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 20 Buy now
07 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
13 Nov 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
03 Jan 2019 officers Termination of appointment of secretary (Jordan Cosec Limited) 1 Buy now
19 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Oct 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Oct 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
15 Oct 2018 resolution Resolution 2 Buy now
15 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Oct 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Oct 2018 capital Statement of capital (Section 108) 5 Buy now
10 Oct 2018 insolvency Solvency Statement dated 25/09/18 1 Buy now
10 Oct 2018 resolution Resolution 2 Buy now
10 Oct 2018 resolution Resolution 15 Buy now
10 Oct 2018 capital Return of Allotment of shares 4 Buy now
10 Oct 2018 capital Return of Allotment of shares 4 Buy now
10 Oct 2018 capital Notice of name or other designation of class of shares 2 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With Updates 10 Buy now
19 Apr 2018 officers Termination of appointment of director (Neeral Shashikant Patel) 2 Buy now
16 Mar 2018 officers Appointment of corporate secretary (Jordan Cosec Limited) 3 Buy now
16 Mar 2018 address Move Registers To Sail Company With New Address 2 Buy now
16 Mar 2018 address Change Sail Address Company With Old Address New Address 2 Buy now
16 Mar 2018 officers Termination of appointment of secretary (Emily Trace) 2 Buy now
16 Mar 2018 officers Termination of appointment of secretary (Jonathan Knight) 2 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Nov 2016 accounts Annual Accounts 25 Buy now
29 Mar 2016 annual-return Annual Return 9 Buy now
29 Mar 2016 officers Change of particulars for secretary (Mr Jonathan Knight) 1 Buy now
29 Mar 2016 officers Change of particulars for secretary (Miss Emily Trace) 1 Buy now
28 Nov 2015 accounts Annual Accounts 29 Buy now
10 Aug 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Apr 2015 annual-return Annual Return 9 Buy now
18 Dec 2014 accounts Annual Accounts 27 Buy now
26 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
26 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
11 Nov 2014 incorporation Memorandum Articles 19 Buy now
11 Nov 2014 resolution Resolution 2 Buy now
11 Nov 2014 mortgage Registration of a charge 75 Buy now
21 Aug 2014 officers Change of particulars for director (Mr Neeral Shashikant Patel) 2 Buy now
11 Mar 2014 annual-return Annual Return 9 Buy now
21 Feb 2014 officers Termination of appointment of director (Marcus Sperber) 1 Buy now
23 Dec 2013 accounts Annual Accounts 26 Buy now
21 Nov 2013 officers Appointment of director (Mr Justin Ward Brown) 2 Buy now
16 Jul 2013 officers Appointment of secretary (Miss Emily Trace) 2 Buy now
08 Mar 2013 annual-return Annual Return 9 Buy now
29 Nov 2012 accounts Annual Accounts 25 Buy now
17 Sep 2012 officers Appointment of director (Mr Harry Platt) 2 Buy now
15 Mar 2012 annual-return Annual Return 9 Buy now
18 Jan 2012 officers Termination of appointment of director (Matthew Wheeldon) 2 Buy now
18 Jan 2012 officers Appointment of director (Mr Paul David Tebbit) 3 Buy now
30 Dec 2011 address Move Registers To Sail Company 1 Buy now
30 Dec 2011 address Change Sail Address Company 1 Buy now
09 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Dec 2011 officers Appointment of secretary (Mr Jonathan Knight) 2 Buy now
09 Dec 2011 officers Termination of appointment of secretary (James Fairbairn) 1 Buy now
27 Oct 2011 accounts Annual Accounts 28 Buy now
07 Apr 2011 annual-return Annual Return 8 Buy now
07 Apr 2011 officers Change of particulars for director (Matthew James Wheeldon) 2 Buy now
07 Apr 2011 officers Change of particulars for director (Mr Neeral Patel) 2 Buy now
08 Oct 2010 accounts Annual Accounts 25 Buy now
25 Jun 2010 officers Termination of appointment of director (Richard Kelvin Hughes) 2 Buy now
25 Jun 2010 officers Termination of appointment of director (Mark Sheardown) 2 Buy now
12 Apr 2010 annual-return Annual Return 9 Buy now
12 Apr 2010 officers Change of particulars for director (Richard Gordon Kelvin Hughes) 2 Buy now
12 Apr 2010 officers Change of particulars for director (Mr Mark Francis Sheardown) 2 Buy now
24 Dec 2009 capital Return of Allotment of shares 2 Buy now
24 Dec 2009 capital Return of Allotment of shares 4 Buy now
24 Dec 2009 incorporation Memorandum Articles 19 Buy now
04 Dec 2009 annual-return Annual Return 7 Buy now
13 Nov 2009 accounts Annual Accounts 26 Buy now
25 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now