Advanced company searchLink opens in new window

CONCEPTA HEALTHCARE LIMITED

Company number 06942021

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)
02 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2014 AD01 Registered office address changed from Second Floor Suite 3-5 st John Street Manchester M3 4DN to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 12 November 2014
30 Jul 2014 TM01 Termination of appointment of Luciano Giovanni Nardo as a director on 20 June 2014
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 982
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
09 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2013 AR01 Annual return made up to 23 June 2012 with full list of shareholders
22 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
17 May 2012 CH01 Director's details changed for Mr Luciano Giovanni Nardo on 15 May 2012
26 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Mar 2012 AD01 Registered office address changed from Consulting Suites First Floor Alexandra Buildings 28 Queen Street Manchester M2 5HX on 22 March 2012
15 Sep 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
05 Aug 2011 SH01 Statement of capital following an allotment of shares on 23 June 2011
  • GBP 982.00
01 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Feb 2011 SH01 Statement of capital following an allotment of shares on 10 December 2010
  • GBP 941.00
04 Jan 2011 AP01 Appointment of Louis Jack Staley as a director
18 Oct 2010 SH01 Statement of capital following an allotment of shares on 11 August 2010
  • GBP 885
14 Jul 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
18 Mar 2010 SH01 Statement of capital following an allotment of shares on 6 January 2010
  • GBP 818
08 Jan 2010 AD01 Registered office address changed from 1 st Paul`S Place Sheffield S1 2JX on 8 January 2010