- Company Overview for NEW VISION HEALTHCARE LIMITED (06896605)
- Filing history for NEW VISION HEALTHCARE LIMITED (06896605)
- People for NEW VISION HEALTHCARE LIMITED (06896605)
- More for NEW VISION HEALTHCARE LIMITED (06896605)
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) |
---|---|---|---|
23 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
09 May 2020 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
14 Mar 2018 | AA | Micro company accounts made up to 31 May 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
24 Apr 2017 | AA | Micro company accounts made up to 31 May 2016 | |
25 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
24 Jun 2016 | CH01 | Director's details changed for Mr Peter Gerard Murray on 24 June 2016 | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2016 | AD01 | Registered office address changed from 5a York House York Street Manchester M2 3BB to York House 20 York Street Manchester M2 3BB on 19 January 2016 | |
16 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-13
|
|
13 Jun 2015 | AD01 | Registered office address changed from Booths Park No 1 Booths Park Chelford Road Knutsford Cheshire WA16 8GS to 5a York House York Street Manchester M2 3BB on 13 June 2015 | |
13 Jun 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 |