- Company Overview for PREVIEW HEALTH LIMITED (03062336)
- Filing history for PREVIEW HEALTH LIMITED (03062336)
- People for PREVIEW HEALTH LIMITED (03062336)
- Charges for PREVIEW HEALTH LIMITED (03062336)
- More for PREVIEW HEALTH LIMITED (03062336)
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) |
---|---|---|---|
14 Jul 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
13 Jul 2020 | TM01 | Termination of appointment of Shane Robert Patrick Tickell as a director on 31 December 2019 | |
24 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
05 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2019 | AA | Accounts for a small company made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
02 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
28 Jul 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
28 Jul 2017 | PSC01 | Notification of Justin Charles Ribbons as a person with significant control on 6 April 2016 | |
01 Nov 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
25 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
02 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
10 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
27 Mar 2015 | AA | Accounts for a small company made up to 31 December 2013 | |
07 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2014 | CH01 | Director's details changed for Mr Terence John Fossey on 22 October 2014 | |
14 Nov 2014 | AD01 | Registered office address changed from , Saxon Court Offices 502 Avebury Boulevard, Central Milton Keynes, MK9 3HS, United Kingdom to Saxon Court Offices 502 Avebury Boulevard Central Milton Keynes Milton Keynes MK9 3GD on 14 November 2014 | |
21 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
23 Apr 2014 | CH01 | Director's details changed for Shane Robert Patrick Tickell on 25 July 2013 | |
02 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 |