- Company Overview for THE HEALTHCARE TRAINING ACADEMY LTD (06299493)
- Filing history for THE HEALTHCARE TRAINING ACADEMY LTD (06299493)
- People for THE HEALTHCARE TRAINING ACADEMY LTD (06299493)
- More for THE HEALTHCARE TRAINING ACADEMY LTD (06299493)
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 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
25 Sep 2009 | 88(2) | Ad 21/09/09 gbp si 200@1=200 gbp ic 1/201 | |
25 Sep 2009 | 287 | Registered office changed on 25/09/2009 from 2ND floor 145-157 st.john street london EC1V 4PY | |
18 Aug 2009 | 363a | Return made up to 02/07/09; full list of members | |
04 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2009 | 288b | Appointment Terminated Director camco hag isny gmbh | |
21 Apr 2009 | 288b | Appointment Terminated Secretary westco nominees LIMITED | |
21 Apr 2009 | 288c | Director's Change of Particulars / michael grice / 06/04/2009 / HouseName/Number was: , now: 28; Street was: the firs, now: turton street; Area was: brimfield cross, little hereford, now: ; Post Town was: ludlow, now: kidderminster; Region was: shropshire, now: worcestershire; Post Code was: SY8 4AS, now: DY10 2TH | |
21 Apr 2009 | 288a | Director appointed alan luther grice | |
23 Jan 2009 | 363a | Return made up to 02/07/08; full list of members | |
02 Jul 2007 | NEWINC | Incorporation |