- Company Overview for CELLO HEALTH INSIGHT LTD (02775511)
- Filing history for CELLO HEALTH INSIGHT LTD (02775511)
- People for CELLO HEALTH INSIGHT LTD (02775511)
- Charges for CELLO HEALTH INSIGHT LTD (02775511)
- More for CELLO HEALTH INSIGHT LTD (02775511)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2024 | DS01 | Application to strike the company off the register | |
02 Feb 2024 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
02 Feb 2024 | AD02 | Register inspection address has been changed from 31 Old Nichol Street London E2 7HR England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP | |
01 Feb 2024 | TM02 | Termination of appointment of Mark Bentley as a secretary on 31 December 2023 | |
01 Feb 2024 | TM01 | Termination of appointment of Mark Bentley as a director on 31 December 2023 | |
01 Feb 2024 | AP01 | Appointment of Mr Michael Madden as a director on 15 December 2023 | |
16 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
20 Jun 2023 | AP01 | Appointment of Mr Jon Williams as a director on 10 April 2023 | |
25 Apr 2023 | AD01 | Registered office address changed from 31 Old Nichol Street London E2 7HR England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on 25 April 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
30 Jan 2023 | AD02 | Register inspection address has been changed from 11-13 Charterhouse Buildings London EC1M 7AP United Kingdom to 31 Old Nichol Street London E2 7HR | |
04 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
17 Jan 2022 | TM01 | Termination of appointment of Mark Scott as a director on 1 January 2022 | |
04 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
24 Mar 2021 | AD01 | Registered office address changed from 11-13 Charterhouse Buildings London EC1M 7AP to 31 Old Nichol Street London E2 7HR on 24 March 2021 | |
24 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
24 Dec 2020 | PSC05 | Change of details for Cello Health Plc as a person with significant control on 23 September 2020 | |
14 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with updates | |
12 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
10 Jan 2019 | PSC05 | Change of details for Cello Group Plc as a person with significant control on 25 April 2018 |