- Company Overview for WHITE HOUSE HEALTHCARE COMPANY INTERNATIONAL LIMITED (06212050)
- Filing history for WHITE HOUSE HEALTHCARE COMPANY INTERNATIONAL LIMITED (06212050)
- People for WHITE HOUSE HEALTHCARE COMPANY INTERNATIONAL LIMITED (06212050)
- More for WHITE HOUSE HEALTHCARE COMPANY INTERNATIONAL LIMITED (06212050)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2010 | AR01 |
Annual return made up to 13 April 2010 with full list of shareholders
Statement of capital on 2010-04-21
|
|
21 Apr 2010 | CH04 | Secretary's details changed for Kruemmel & Kollegen Limited on 13 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Maciej Filip Mysik on 13 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Georg Josef Mysik on 13 April 2010 | |
13 Nov 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
25 Jun 2009 | 363a | Return made up to 13/04/09; full list of members | |
28 Oct 2008 | AA | Accounts made up to 31 December 2007 | |
24 Apr 2008 | 363a | Return made up to 13/04/08; full list of members | |
23 Dec 2007 | 287 | Registered office changed on 23/12/07 from: 69 great hampton street birmingham B18 6EW | |
23 Dec 2007 | 288b | Secretary resigned | |
23 Dec 2007 | 288a | New secretary appointed | |
18 Apr 2007 | 225 | Accounting reference date shortened from 30/04/08 to 31/12/07 | |
13 Apr 2007 | NEWINC | Incorporation |