KINGS MILL PRACTICE LTD.

07818425
75 PARK LANE CROYDON SURREY CR9 1XS

Documents

Documents
Date Category Description Pages
07 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
05 Apr 2022 accounts Annual Accounts 6 Buy now
05 Apr 2022 accounts Annual Accounts 6 Buy now
26 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 Nov 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
12 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
01 Oct 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
19 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2020 accounts Annual Accounts 6 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2019 accounts Annual Accounts 6 Buy now
30 Nov 2018 officers Termination of appointment of director (Julie Gilmour) 1 Buy now
30 Nov 2018 officers Termination of appointment of director (Hannah Gilmour) 1 Buy now
07 Nov 2018 accounts Annual Accounts 5 Buy now
26 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 accounts Annual Accounts 10 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Oct 2016 accounts Annual Accounts 8 Buy now
25 Apr 2016 officers Appointment of director (Ms Hannah Gilmour) 2 Buy now
22 Apr 2016 officers Termination of appointment of director (Priyesh Shavdia) 1 Buy now
08 Dec 2015 accounts Annual Accounts 8 Buy now
25 Nov 2015 annual-return Annual Return 5 Buy now
16 Dec 2014 accounts Annual Accounts 7 Buy now
08 Dec 2014 annual-return Annual Return 5 Buy now
07 Nov 2013 annual-return Annual Return 5 Buy now
22 Jul 2013 accounts Annual Accounts 8 Buy now
07 Dec 2012 annual-return Annual Return 6 Buy now
06 Mar 2012 officers Appointment of director (Julie Gilmour) 3 Buy now
03 Jan 2012 capital Return of Allotment of shares 4 Buy now
30 Dec 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
23 Dec 2011 change-of-name Certificate Change Of Name Company 2 Buy now
23 Dec 2011 change-of-name Change Of Name Notice 2 Buy now
14 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
28 Nov 2011 officers Appointment of director (Mr Priyesh Shavdia) 2 Buy now
28 Nov 2011 officers Appointment of director (Mr Ketan Kamdar) 2 Buy now
16 Nov 2011 officers Appointment of director (Mr. Paul Taylor) 2 Buy now
16 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Nov 2011 officers Termination of appointment of director (Robert Kelford) 1 Buy now
20 Oct 2011 incorporation Incorporation Company 36 Buy now