- Company Overview for PORTSDOWN HEALTHCARE LIMITED (05858895)
- Filing history for PORTSDOWN HEALTHCARE LIMITED (05858895)
- People for PORTSDOWN HEALTHCARE LIMITED (05858895)
- More for PORTSDOWN HEALTHCARE LIMITED (05858895)
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 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2021 | DS01 | Application to strike the company off the register | |
09 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
02 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
27 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
06 Jul 2018 | PSC07 | Cessation of Robin Daniel Christopher Moate as a person with significant control on 5 July 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Robin Daniel Christopher Moate as a director on 5 July 2018 | |
15 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
03 Aug 2017 | PSC01 | Notification of Richard Arthur Dacres Mannings as a person with significant control on 6 April 2016 | |
03 Aug 2017 | PSC01 | Notification of Robin Daniel Christopher Moate as a person with significant control on 6 April 2016 | |
03 Aug 2017 | PSC01 | Notification of Mark Stubbings as a person with significant control on 6 April 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
05 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
29 Jan 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
16 Jul 2015 | AD01 | Registered office address changed from The Surgery, Crookhorn Lane Purbrook Waterlooville Hampshire PO7 5XP to 92 Kingston Crescent Portsmouth Hampshire PO2 8AL on 16 July 2015 | |
23 Mar 2015 | TM01 | Termination of appointment of Julian Rupert Neal as a director on 18 March 2015 | |
15 Oct 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
15 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
|