- Company Overview for VILLAGE HEALTHCARE LIMITED (07047204)
- Filing history for VILLAGE HEALTHCARE LIMITED (07047204)
- People for VILLAGE HEALTHCARE LIMITED (07047204)
- Charges for VILLAGE HEALTHCARE LIMITED (07047204)
- More for VILLAGE HEALTHCARE LIMITED (07047204)
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) |
---|---|---|---|
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2018 | AA | Total exemption full accounts made up to 30 March 2017 | |
24 Oct 2018 | AA | Total exemption small company accounts made up to 27 August 2016 | |
24 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
24 Oct 2018 | RT01 | Administrative restoration application | |
02 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
20 Nov 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
25 Aug 2017 | AA01 | Previous accounting period shortened from 27 August 2017 to 31 March 2017 | |
25 Aug 2017 | AA01 | Previous accounting period shortened from 28 August 2016 to 27 August 2016 | |
26 May 2017 | AA01 | Previous accounting period shortened from 29 August 2016 to 28 August 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 August 2015 | |
26 May 2016 | AA01 | Previous accounting period shortened from 30 August 2015 to 29 August 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
25 Jul 2015 | MR01 | Registration of charge 070472040002, created on 23 July 2015 | |
04 Jun 2015 | MR01 | Registration of charge 070472040001, created on 2 June 2015 | |
01 Jun 2015 | AA | Accounts for a dormant company made up to 30 August 2014 | |
03 Mar 2015 | AD01 | Registered office address changed from , 11 Ashurst Road, Cockfosters, Hertfordshire, EN4 9LE to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 | |
23 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
25 Mar 2014 | AP01 | Appointment of Mrs Rashmibala Patel as a director | |
16 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
08 Oct 2013 | AA | Accounts for a dormant company made up to 31 August 2013 |