Edinburgh
EH12 5EH
Scotland
Website | opointonemsclinic.com |
---|
Registered Address | 21 Lansdowne Crescent Edinburgh EH12 5EH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
100k at £0.05 | Mr Chongsu Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,198 |
Current Liabilities | £15,752 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2019 | Application to strike the company off the register (3 pages) |
15 February 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
12 February 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
7 March 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
6 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
15 May 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
15 May 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
19 January 2017 | Registered office address changed from Euro Business Centre 21 Hill Street Edinburgh EH2 3JP to 21 Lansdowne Crescent Edinburgh EH12 5EH on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from Euro Business Centre 21 Hill Street Edinburgh EH2 3JP to 21 Lansdowne Crescent Edinburgh EH12 5EH on 19 January 2017 (1 page) |
16 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
12 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
12 June 2014 | Company name changed o point one ms clinic LTD\certificate issued on 12/06/14
|
12 June 2014 | Company name changed o point one ms clinic LTD\certificate issued on 12/06/14
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
22 March 2013 | Company name changed the ms clinic LTD\certificate issued on 22/03/13
|
22 March 2013 | Company name changed the ms clinic LTD\certificate issued on 22/03/13
|
22 March 2013 | Registered office address changed from Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland on 22 March 2013 (1 page) |
22 March 2013 | Registered office address changed from Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland on 22 March 2013 (1 page) |
28 January 2013 | Incorporation
|
28 January 2013 | Incorporation
|