- Company Overview for PRIVATE PATIENT HEALTHCARE LIMITED (03817285)
- Filing history for PRIVATE PATIENT HEALTHCARE LIMITED (03817285)
- People for PRIVATE PATIENT HEALTHCARE LIMITED (03817285)
- More for PRIVATE PATIENT HEALTHCARE LIMITED (03817285)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Dec 2019 | DS01 | Application to strike the company off the register | |
11 Nov 2019 | SH20 | Statement by Directors | |
11 Nov 2019 | SH19 |
Statement of capital on 11 November 2019
|
|
11 Nov 2019 | CAP-SS | Solvency Statement dated 29/10/19 | |
11 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
01 Nov 2019 | TM01 | Termination of appointment of Stephen Robert Bloom as a director on 16 October 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of Jonathan Branwell Hancock as a director on 11 October 2019 | |
01 Feb 2019 | AA | Accounts for a small company made up to 31 July 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
02 Jan 2018 | AA | Full accounts made up to 31 July 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
18 Jan 2017 | AA | Full accounts made up to 31 July 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
27 Sep 2016 | TM02 | Termination of appointment of Paul Francis Dominic Docx as a secretary on 1 August 2015 | |
07 May 2016 | AA | Full accounts made up to 31 July 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
11 Mar 2015 | AA | Full accounts made up to 31 July 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
10 Sep 2014 | AP01 | Appointment of Mr Anthony James Albert Lawrence as a director on 28 July 2014 | |
14 Aug 2014 | AP01 | Appointment of Jonathan Branwell Hancock as a director on 28 July 2014 | |
30 May 2014 | AD01 | Registered office address changed from Sherfield Building Imperial College London SW7 2AZ on 30 May 2014 |