- Company Overview for U.K. VILLAGE HEALTH (INTERNATIONAL) LIMITED (04947000)
- Filing history for U.K. VILLAGE HEALTH (INTERNATIONAL) LIMITED (04947000)
- People for U.K. VILLAGE HEALTH (INTERNATIONAL) LIMITED (04947000)
- More for U.K. VILLAGE HEALTH (INTERNATIONAL) LIMITED (04947000)
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 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2017 | AA | Accounts for a dormant company made up to 31 October 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
14 Dec 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
23 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
22 Nov 2016 | AD01 | Registered office address changed from Dept 111E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Dept 111 196 High Road Wood Green London N22 8HH on 22 November 2016 | |
22 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2016 | AD01 | Registered office address changed from Dept 111 196 High Road Wood Green London N22 8HH to Dept 111E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 16 November 2016 | |
10 Nov 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
11 Nov 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
20 Oct 2014 | AD01 | Registered office address changed from Dept 111E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Dept 111 196 High Road Wood Green London N22 8HH on 20 October 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from Dept 111 196 High Road Wood Green London N22 8HH to Dept 111E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 13 October 2014 | |
20 Nov 2013 | AA | Accounts for a dormant company made up to 31 October 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
09 Nov 2012 | AA | Accounts for a dormant company made up to 31 October 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
30 Oct 2012 | CH04 | Secretary's details changed for Jbl Secretary Services (Uk) Limited on 30 October 2012 | |
29 Dec 2011 | AA | Accounts for a dormant company made up to 31 October 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
08 Nov 2011 | CH04 | Secretary's details changed for Jbl Secretary Services (Uk) Limited on 7 November 2011 | |
07 Nov 2011 | CH01 | Director's details changed for Shiying Zhang on 7 November 2011 |