Advanced company searchLink opens in new window

SYCAMORE HEALTHCARE LIMITED

Company number 06404994

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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