- Company Overview for HAMPTONS HEALTH & SOCIAL CARE LIMITED (07043233)
- Filing history for HAMPTONS HEALTH & SOCIAL CARE LIMITED (07043233)
- People for HAMPTONS HEALTH & SOCIAL CARE LIMITED (07043233)
- More for HAMPTONS HEALTH & SOCIAL CARE LIMITED (07043233)
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) |
---|---|---|---|
04 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 May 2014 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 Jan 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2013 | AD01 | Registered office address changed from 22-24 Islington Row Middleway Edgbaston Birmingham B15 1LD England on 19 June 2013 | |
18 Jun 2013 | AD01 | Registered office address changed from C/O Mayfield Unit 5 Highgate Business Centre Highgate Road Birmingham B12 8EA United Kingdom on 18 June 2013 | |
01 May 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2013 | DS01 | Application to strike the company off the register | |
12 Jul 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 30 April 2012 | |
22 Nov 2011 | AR01 |
Annual return made up to 15 October 2011 with full list of shareholders
Statement of capital on 2011-11-22
|
|
22 Nov 2011 | AP03 | Appointment of Mr Ibrar Afzal as a secretary | |
22 Nov 2011 | AD01 | Registered office address changed from 470 Moseley Road Moseley Birmingham B12 9AN United Kingdom on 22 November 2011 | |
22 Nov 2011 | TM02 | Termination of appointment of Surinder Summan as a secretary | |
22 Nov 2011 | TM01 | Termination of appointment of Suftar Zaman as a director | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
24 Feb 2011 | AR01 | Annual return made up to 1 January 2011 with full list of shareholders | |
10 Aug 2010 | TM01 | Termination of appointment of Surinder Summan as a director | |
27 Oct 2009 | AD01 | Registered office address changed from 5 Tolpits Close West Watford Herts WD18 7SX United Kingdom on 27 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Mr Ibrar Amar Afzal on 15 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Mr Suftar Louise Zaman on 15 October 2009 | |
15 Oct 2009 | NEWINC | Incorporation |