- Company Overview for CONCEPTA HEALTHCARE LIMITED (06942021)
- Filing history for CONCEPTA HEALTHCARE LIMITED (06942021)
- People for CONCEPTA HEALTHCARE LIMITED (06942021)
- More for CONCEPTA HEALTHCARE LIMITED (06942021)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
08 Jan 2010 | AD01 | Registered office address changed from 1 st Paul`S Place Sheffield S1 2JX on 8 January 2010 |