- Company Overview for ELECTRONIC HEALTH PRODUCTION LIMITED (04798250)
- Filing history for ELECTRONIC HEALTH PRODUCTION LIMITED (04798250)
- People for ELECTRONIC HEALTH PRODUCTION LIMITED (04798250)
- Charges for ELECTRONIC HEALTH PRODUCTION LIMITED (04798250)
- Insolvency for ELECTRONIC HEALTH PRODUCTION LIMITED (04798250)
- More for ELECTRONIC HEALTH PRODUCTION LIMITED (04798250)
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) |
---|---|---|---|
10 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Oct 2017 | WU15 | Notice of final account prior to dissolution | |
22 Nov 2016 | LIQ MISC | INSOLVENCY:Progress report ends 14/10/2016 | |
12 Apr 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
12 Apr 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
10 Nov 2015 | AD01 | Registered office address changed from St. Albans House 1st Floor St. Albans Lane Golders Green London NW11 7QE to C/O Bnulley Davey 4 Cyrus Way Cygnet Park, Hampton Peterborough Cambridgeshire PE7 8HP on 10 November 2015 | |
03 Nov 2015 | 4.31 | Appointment of a liquidator | |
29 Jul 2015 | COCOMP | Order of court to wind up | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2014 | AD01 | Registered office address changed from First Floor Lyttelton House 2 Lyttelton Road London N2 0EF to St. Albans House 1St Floor St. Albans Lane Golders Green London NW11 7QE on 18 August 2014 | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Jun 2014 | AD01 | Registered office address changed from First Floor Lyttelton House 2 Lyttleton Road London N2 0EF England on 24 June 2014 | |
18 Jun 2014 | AD01 | Registered office address changed from Roman House 296 Golders Green Road London NW11 9PY on 18 June 2014 | |
12 Mar 2014 | CERTNM |
Company name changed electronic direct marketing LIMITED\certificate issued on 12/03/14
|
|
12 Mar 2014 | CONNOT | Change of name notice | |
28 Feb 2014 | MR04 | Satisfaction of charge 047982500001 in full | |
07 Feb 2014 | MR01 | Registration of charge 047982500001 | |
13 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 19 June 2013
|
|
09 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Oct 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Aug 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
26 Jul 2012 | AP01 | Appointment of Ms Nadia Sclare as a director | |
18 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off |