- Company Overview for HEALTHCARE AND ASSISTIVE TECHNOLOGY SOCIETY LIMITED (06699064)
- Filing history for HEALTHCARE AND ASSISTIVE TECHNOLOGY SOCIETY LIMITED (06699064)
- People for HEALTHCARE AND ASSISTIVE TECHNOLOGY SOCIETY LIMITED (06699064)
- More for HEALTHCARE AND ASSISTIVE TECHNOLOGY SOCIETY LIMITED (06699064)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
16 Sep 2021 | TM01 | Termination of appointment of Simon Festing as a director on 16 September 2021 | |
04 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
15 Jun 2020 | AD01 | Registered office address changed from Suite 4.6, the Loom 14 Gowers Walk London E1 8PY England to Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 15 June 2020 | |
11 Mar 2020 | AP01 | Appointment of Dr Simon Festing as a director on 2 March 2020 | |
20 Jan 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
10 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 10 October 2019 | |
10 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 10 October 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
16 Apr 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
08 Jan 2019 | AP01 | Appointment of Mr Andrew James Stevenson as a director on 8 January 2019 | |
08 Jan 2019 | AP01 | Appointment of Mr Andrew Michael Barker as a director on 8 January 2019 | |
08 Jan 2019 | TM01 | Termination of appointment of Raymond Hodgkinson as a director on 8 January 2019 | |
08 Jan 2019 | TM01 | Termination of appointment of Mary Mandy Jane Lavin as a director on 9 November 2018 | |
08 Jan 2019 | TM02 | Termination of appointment of Raymond Hodgkinson as a secretary on 8 January 2019 | |
28 Sep 2018 | PSC02 | Notification of British Healthcare Trades Association as a person with significant control on 28 September 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
18 Jun 2018 | AP01 | Appointment of Miss Mary Mandy Jane Lavin as a director on 12 June 2018 | |
15 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
06 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
18 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
16 Dec 2016 | AD01 | Registered office address changed from 14 Site 4.6, the Loom 14 Gowers Walk London E1 8PY England to Suite 4.6, the Loom 14 Gowers Walk London E1 8PY on 16 December 2016 |