About

Registered Number: 04777141
Date of Incorporation: 27/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 4 months ago)
Registered Address: 63 Griffin Garden Griffin Gardens, Harborne, Birmingham, B17 0HU

 

Ready 2 Locum Ltd was registered on 27 May 2003, it's status is listed as "Dissolved". We don't know the number of employees at Ready 2 Locum Ltd. There are 2 directors listed as Chagger, Lachhman Singh, Chagger, Parmjit for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAGGER, Lachhman Singh 08 February 2017 - 1
CHAGGER, Parmjit 28 May 2003 08 February 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 11 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 August 2017
DS02 - Withdrawal of striking off application by a company 27 July 2017
AP01 - Appointment of director 27 July 2017
TM01 - Termination of appointment of director 27 July 2017
DS01 - Striking off application by a company 25 July 2017
AA - Annual Accounts 22 June 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 17 June 2015
AD01 - Change of registered office address 30 December 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 13 May 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 18 June 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 27 July 2010
CH04 - Change of particulars for corporate secretary 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 01 July 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 16 July 2009
363a - Annual Return 31 July 2008
353 - Register of members 31 July 2008
AA - Annual Accounts 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 02 August 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 30 March 2005
225 - Change of Accounting Reference Date 24 February 2005
225 - Change of Accounting Reference Date 30 November 2004
363s - Annual Return 19 August 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
287 - Change in situation or address of Registered Office 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
287 - Change in situation or address of Registered Office 28 July 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
287 - Change in situation or address of Registered Office 02 June 2003
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.