- Company Overview for HEALTHCARE LEADERSHIP SYSTEMS LTD (06883397)
- Filing history for HEALTHCARE LEADERSHIP SYSTEMS LTD (06883397)
- People for HEALTHCARE LEADERSHIP SYSTEMS LTD (06883397)
- More for HEALTHCARE LEADERSHIP SYSTEMS LTD (06883397)
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) |
---|---|---|---|
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 May 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
11 Mar 2016 | AD01 | Registered office address changed from C/O C/O Impact Hub - Westminster 1st Floor - New Zealand House 80 Haymarket London SW1Y 4TE England to 91 Belmont Hill London SE13 5AX on 11 March 2016 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Aug 2015 | AD01 | Registered office address changed from C/O Impact Hub - Westminster 1st Floor - New Zealand House Haymarket London SW1Y 4TE to C/O C/O Impact Hub - Westminster 1st Floor - New Zealand House 80 Haymarket London SW1Y 4TE on 7 August 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
17 Jul 2015 | AP01 | Appointment of Dr Bhupinder Kohli as a director on 1 May 2015 | |
17 Jul 2015 | AD01 | Registered office address changed from 68 Lombard Street London EC3V 9LJ to C/O Impact Hub - Westminster 1st Floor - New Zealand House Haymarket London SW1Y 4TE on 17 July 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 May 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
20 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
11 Dec 2012 | CERTNM |
Company name changed uk mediators LIMITED\certificate issued on 11/12/12
|
|
25 Oct 2012 | AD01 | Registered office address changed from 3 More London Place London SE1 2RE United Kingdom on 25 October 2012 | |
17 Jul 2012 | TM02 | Termination of appointment of Shirley Paul as a secretary | |
17 Jul 2012 | AD01 | Registered office address changed from Carradale Townsend Road Streatley Reading Berks RG8 9LH United Kingdom on 17 July 2012 | |
14 May 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
24 May 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
24 May 2011 | AD03 | Register(s) moved to registered inspection location |