- Company Overview for CARDINAL HEALTHCARE (U.K.) LTD (05587271)
- Filing history for CARDINAL HEALTHCARE (U.K.) LTD (05587271)
- People for CARDINAL HEALTHCARE (U.K.) LTD (05587271)
- Charges for CARDINAL HEALTHCARE (U.K.) LTD (05587271)
- Insolvency for CARDINAL HEALTHCARE (U.K.) LTD (05587271)
- More for CARDINAL HEALTHCARE (U.K.) LTD (05587271)
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) |
---|---|---|---|
11 Sep 2019 | PSC02 | Notification of Impact Property 4 Limited as a person with significant control on 6 September 2019 | |
11 Sep 2019 | PSC07 | Cessation of Adrian Mark Fairburn as a person with significant control on 6 September 2019 | |
11 Sep 2019 | PSC07 | Cessation of Prema Antoinette Dorai as a person with significant control on 6 September 2019 | |
22 Aug 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
12 Aug 2019 | CH01 | Director's details changed for Mr Adrian Mark Fairburn on 14 December 2015 | |
25 Jul 2019 | AD01 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Plumb Pudding Hill Upper Street Baylham Ipswich IP6 8JR on 25 July 2019 | |
08 Jul 2019 | PSC01 | Notification of Prema Antoinette Dorai as a person with significant control on 6 April 2016 | |
08 Jul 2019 | PSC01 | Notification of Adrian Mark Fairburn as a person with significant control on 6 April 2016 | |
08 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
08 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2016 | |
08 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Jul 2019 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
08 Jul 2019 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
08 Jul 2019 | CS01 | Confirmation statement made on 10 October 2016 with no updates | |
08 Jul 2019 | AR01 |
Annual return made up to 10 October 2015
Statement of capital on 2019-07-08
|
|
08 Jul 2019 | AC92 | Restoration by order of the court | |
22 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
03 Feb 2014 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Feb 2013 | CERTNM |
Company name changed old rectory (spv) LIMITED\certificate issued on 28/02/13
|
|
28 Feb 2013 | CONNOT | Change of name notice |