- Company Overview for VINTAGE HEALTHCARE LTD (06522984)
- Filing history for VINTAGE HEALTHCARE LTD (06522984)
- People for VINTAGE HEALTHCARE LTD (06522984)
- More for VINTAGE HEALTHCARE LTD (06522984)
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) |
---|---|---|---|
14 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2016 | DS01 | Application to strike the company off the register | |
21 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
07 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
28 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
23 Sep 2013 | TM02 | Termination of appointment of Babajide Olunowo as a secretary | |
12 Mar 2013 | AAMD | Amended accounts made up to 31 March 2011 | |
07 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
14 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
20 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Olusegun Adekunle Claudius-Adeniyi on 6 September 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Olusegun Adekunle Claudius-Adeniyi on 4 March 2010 | |
08 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 May 2009 | 287 | Registered office changed on 13/05/2009 from 2 murray close london SE28 0NT united kingdom | |
11 May 2009 | 287 | Registered office changed on 11/05/2009 from 76 elliston house wellington street london SE18 6QF | |
13 Mar 2009 | 287 | Registered office changed on 13/03/2009 from 76 ellison house wellington street woolwich london SE18 6QF uk | |
13 Mar 2009 | 288a | Secretary appointed mr babajide oluwatosin olunowo |