DR. JOANNA CHRISTOU LIMITED

09158217
PROSPECT HOUSE ROUEN ROAD NORWICH NR1 1RE

Documents

Documents
Date Category Description Pages
12 Nov 2022 gazette Gazette Dissolved Liquidation 1 Buy now
12 Aug 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
02 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Sep 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Sep 2021 resolution Resolution 1 Buy now
17 Sep 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
22 Jul 2021 accounts Annual Accounts 9 Buy now
29 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jun 2021 officers Change of particulars for director (Dr Joanna Christou) 2 Buy now
22 Jun 2021 officers Change of particulars for director (Dr Joanna Christou) 2 Buy now
22 Jun 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2021 accounts Annual Accounts 9 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2020 accounts Annual Accounts 8 Buy now
19 Sep 2019 officers Change of particulars for corporate secretary (Calder & Co (Registrars) Ltd) 1 Buy now
17 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 May 2019 accounts Annual Accounts 8 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2018 accounts Annual Accounts 8 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jun 2017 accounts Annual Accounts 4 Buy now
06 Jun 2017 officers Change of particulars for director (Dr Joanna Christou) 2 Buy now
29 Jun 2016 annual-return Annual Return 4 Buy now
19 Jan 2016 accounts Annual Accounts 3 Buy now
04 Aug 2015 annual-return Annual Return 4 Buy now
30 Apr 2015 capital Return of Allotment of shares 3 Buy now
24 Apr 2015 change-of-name Certificate Change Of Name Company 3 Buy now
24 Apr 2015 officers Termination of appointment of director (Andrew Simon Davis) 1 Buy now
24 Apr 2015 officers Appointment of director (Dr Joanna Christou) 2 Buy now
24 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2015 officers Appointment of corporate secretary (Calder & Co (Registrars) Ltd) 2 Buy now
01 Aug 2014 incorporation Incorporation Company 43 Buy now