- Company Overview for SYCAMORE HEALTHCARE LIMITED (06404994)
- Filing history for SYCAMORE HEALTHCARE LIMITED (06404994)
- People for SYCAMORE HEALTHCARE LIMITED (06404994)
- Charges for SYCAMORE HEALTHCARE LIMITED (06404994)
- More for SYCAMORE HEALTHCARE LIMITED (06404994)
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) |
---|---|---|---|
12 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2022 | DS01 | Application to strike the company off the register | |
04 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
15 Jul 2021 | AA | Micro company accounts made up to 30 July 2020 | |
16 Apr 2021 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 | |
14 Jan 2021 | AA01 | Previous accounting period extended from 31 January 2020 to 31 July 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
23 Oct 2020 | MR04 | Satisfaction of charge 1 in full | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
06 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
07 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Feb 2015 | CH03 | Secretary's details changed for Dr Minesh Mahendra Patel on 15 December 2014 | |
05 Feb 2015 | CH01 | Director's details changed for Dr Minesh Mahendra Patel on 15 December 2014 | |
05 Feb 2015 | AD01 | Registered office address changed from 42a Cannon Lane Pinner Middlesex HA5 1HW to Coronation Parade 42 Cannon Lane Pinner Middlesex HA5 1HW on 5 February 2015 | |
27 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Mar 2014 | CH03 | Secretary's details changed for Dr Minesh Mahendra Patel on 10 February 2014 |