- Company Overview for TOTAL HEALTH CARE AGENCY LIMITED (04119077)
- Filing history for TOTAL HEALTH CARE AGENCY LIMITED (04119077)
- People for TOTAL HEALTH CARE AGENCY LIMITED (04119077)
- More for TOTAL HEALTH CARE AGENCY LIMITED (04119077)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2017 | DS01 | Application to strike the company off the register | |
16 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
25 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
26 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
13 May 2015 | AD02 | Register inspection address has been changed from C/O Total Healthcare PO Box Pobox44989 the Pavillion Pymmes Park Victoria Road Edmonton London N9 0UW to Total Healthcare Agency Visitor Centre, Pymmes Park PO Box 44989 London N9 0UW | |
12 May 2015 | TM01 | Termination of appointment of Flora Dele-Ojo as a director on 30 April 2015 | |
26 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
10 Mar 2014 | AP01 | Appointment of Mrs Flora Dele-Ojo as a director | |
30 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 23 December 2013
|
|
26 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Dec 2013 | AR01 | Annual return made up to 4 December 2013 with full list of shareholders | |
12 Dec 2013 | AD04 | Register(s) moved to registered office address | |
12 Dec 2013 | TM01 | Termination of appointment of Sanusie Sesay as a director | |
12 Dec 2013 | TM01 | Termination of appointment of Sanusie Sesay as a director | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
14 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 14 December 2012
|
|
14 Dec 2012 | AP01 | Appointment of Mr Sanusie Mohammed Sesay as a director | |
14 Dec 2012 | TM02 | Termination of appointment of Joseph Pottinger as a secretary | |
04 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
04 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders |