- Company Overview for UNIVERSAL HEALTHCARE DEVELOPMENTS LIMITED (04148146)
- Filing history for UNIVERSAL HEALTHCARE DEVELOPMENTS LIMITED (04148146)
- People for UNIVERSAL HEALTHCARE DEVELOPMENTS LIMITED (04148146)
- More for UNIVERSAL HEALTHCARE DEVELOPMENTS LIMITED (04148146)
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) |
---|---|---|---|
03 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2013 | DS01 | Application to strike the company off the register | |
03 Jun 2013 | AR01 |
Annual return made up to 26 January 2013 with full list of shareholders
Statement of capital on 2013-06-03
|
|
01 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2012 | AA01 | Previous accounting period extended from 5 April 2012 to 31 May 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
13 Jul 2012 | AP01 | Appointment of Mr Kenneth James Stewart as a director on 10 July 2012 | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 5 April 2011 | |
01 Jun 2012 | AD01 | Registered office address changed from Druces Llp Salisbury House London Wall London EC2M 5PS on 1 June 2012 | |
15 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption full accounts made up to 5 April 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
15 Dec 2009 | AA | Total exemption full accounts made up to 5 April 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 26 January 2009 with full list of shareholders | |
03 Jul 2009 | AA | Total exemption full accounts made up to 5 April 2008 | |
13 Apr 2009 | 287 | Registered office changed on 13/04/2009 from, 6 dudley road, sedgley, dudley, west midlands, DY3 1SX | |
13 Apr 2009 | 288b | Appointment Terminated Secretary peter vevers | |
26 Nov 2008 | 288b | Appointment Terminated Director carl hughes | |
26 Nov 2008 | 288a | Director appointed kerry hughes | |
10 Apr 2008 | 287 | Registered office changed on 10/04/2008 from, castle mews chambers, 4 castle mews, north finchley, london, N12 9EH |