- Company Overview for LEARNING HEALTH CARE LTD (06311299)
- Filing history for LEARNING HEALTH CARE LTD (06311299)
- People for LEARNING HEALTH CARE LTD (06311299)
- More for LEARNING HEALTH CARE LTD (06311299)
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) |
---|---|---|---|
07 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2015 | DS01 | Application to strike the company off the register | |
15 Feb 2015 | AA | Micro company accounts made up to 31 July 2014 | |
09 Aug 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-09
|
|
26 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 Nov 2013 | AD01 | Registered office address changed from 6 Castle Avenue Duston Northampton Northants NN5 6LF United Kingdom on 1 November 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
|
|
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
25 Dec 2012 | AD01 | Registered office address changed from 11 Argyle Street Northampton Northamptonshire NN5 5LJ on 25 December 2012 | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
09 Aug 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
01 Aug 2012 | AD01 | Registered office address changed from 134 St James Road St James Northampton Northamptonshire NN5 5LQ on 1 August 2012 | |
12 Jan 2012 | AD01 | Registered office address changed from 5 Clipston Way Northampton Northamptonshire NN5 6TP on 12 January 2012 | |
14 Jul 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
24 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
17 Jan 2011 | TM01 | Termination of appointment of Derick Nyatsanza as a director | |
02 Sep 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders | |
13 Oct 2009 | AP01 | Appointment of Mr Tinashe Valentine Nyatsanza as a director | |
13 Oct 2009 | AA | Accounts for a dormant company made up to 31 July 2009 | |
24 Jul 2009 | 363a | Return made up to 12/07/09; full list of members | |
28 Jan 2009 | CERTNM | Company name changed glorious care LTD\certificate issued on 28/01/09 | |
04 Nov 2008 | AA | Accounts for a dormant company made up to 31 July 2008 | |
03 Nov 2008 | 363a | Return made up to 12/07/08; full list of members | |
16 Oct 2008 | 288b | Appointment terminated secretary elsby & co secretarial services LTD |