- Company Overview for STREATHAM HEALTHCARE LIMITED (04778812)
- Filing history for STREATHAM HEALTHCARE LIMITED (04778812)
- People for STREATHAM HEALTHCARE LIMITED (04778812)
- Charges for STREATHAM HEALTHCARE LIMITED (04778812)
- More for STREATHAM HEALTHCARE LIMITED (04778812)
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) |
---|---|---|---|
30 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2013 | AR01 |
Annual return made up to 28 May 2012 with full list of shareholders
Statement of capital on 2013-03-16
|
|
01 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
27 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
20 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
14 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Aug 2010 | AR01 | Annual return made up to 28 May 2010 with full list of shareholders | |
13 Aug 2010 | CH01 | Director's details changed for Ozlem Sansarci Ali on 28 May 2010 | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Nov 2009 | AD01 | Registered office address changed from 29 Highfield Gardens Westcliff-on-Sea Essex SS0 0SY on 19 November 2009 | |
24 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
24 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2009 | 363a | Return made up to 28/05/09; full list of members | |
21 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off |