- Company Overview for THAMES HEALTHCARE SERVICES LIMITED (06974996)
- Filing history for THAMES HEALTHCARE SERVICES LIMITED (06974996)
- People for THAMES HEALTHCARE SERVICES LIMITED (06974996)
- More for THAMES HEALTHCARE SERVICES LIMITED (06974996)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
08 Apr 2015 | AP01 | Appointment of Ms Dazly Chiwerera as a director on 1 April 2014 | |
08 Apr 2015 | TM01 | Termination of appointment of Cathrine Nyakanyanga as a director on 30 March 2015 | |
08 Apr 2015 | TM02 | Termination of appointment of Nimrod Nyakanyanga as a secretary on 30 March 2015 | |
08 Apr 2015 | TM02 | Termination of appointment of Nimrod Nyakanyanga as a secretary on 30 March 2015 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
10 Aug 2013 | AD01 | Registered office address changed from C/O Nimrod Nyakanyanga Riverbank House 1 Putnet Bridge Approach Putney London SW6 3JD United Kingdom on 10 August 2013 | |
24 Apr 2013 | TM01 | Termination of appointment of Daizly Evison as a director | |
24 Apr 2013 | TM01 | Termination of appointment of Daizly Evison as a director | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
11 Jan 2012 | AD01 | Registered office address changed from 85 Rougemont Ave Morden Surrey SM4 5PY United Kingdom on 11 January 2012 | |
12 Sep 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Aug 2011 | AP03 | Appointment of Mr Nimrod Nyakanyanga as a secretary | |
21 Aug 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 | |
20 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
15 Oct 2010 | CH01 | Director's details changed for Daizly Evison on 1 October 2009 |