- Company Overview for HEALTH ASSIST LTD (05533368)
- Filing history for HEALTH ASSIST LTD (05533368)
- People for HEALTH ASSIST LTD (05533368)
- Charges for HEALTH ASSIST LTD (05533368)
- Registers for HEALTH ASSIST LTD (05533368)
- More for HEALTH ASSIST LTD (05533368)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2019 | DS01 | Application to strike the company off the register | |
26 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Oct 2018 | AP01 | Appointment of David Edmands as a director on 30 September 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Jeffrey Norman Tate as a director on 30 September 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
08 Mar 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 December 2017 | |
01 Feb 2018 | AD03 | Register(s) moved to registered inspection location Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN | |
01 Feb 2018 | AD02 | Register inspection address has been changed to Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN | |
24 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with updates | |
23 Aug 2017 | PSC02 | Notification of Nevada Investments 7 Limited as a person with significant control on 22 June 2017 | |
23 Aug 2017 | PSC07 | Cessation of Palatine Private Equity Llp as a person with significant control on 22 June 2017 | |
23 Aug 2017 | PSC07 | Cessation of Kevin Amphlett as a person with significant control on 22 June 2017 | |
23 Jun 2017 | MR04 | Satisfaction of charge 055333680001 in full | |
04 Apr 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
01 Mar 2017 | RP04AR01 | Second filing of the annual return made up to 12 August 2015 | |
22 Aug 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
12 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
08 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
22 Apr 2014 | AP01 | Appointment of Mr Jeffrey Norman Tate as a director | |
10 Apr 2014 | AA01 | Current accounting period extended from 31 August 2014 to 31 October 2014 | |
10 Apr 2014 | AD01 | Registered office address changed from , 5 the Quadrant, Coventry, West Midlands, CV1 2EL on 10 April 2014 |