- Company Overview for VH DOCTORS LIMITED (07087850)
- Filing history for VH DOCTORS LIMITED (07087850)
- People for VH DOCTORS LIMITED (07087850)
- Charges for VH DOCTORS LIMITED (07087850)
- More for VH DOCTORS LIMITED (07087850)
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) |
---|---|---|---|
15 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2020 | DS01 | Application to strike the company off the register | |
07 Jul 2020 | PSC05 | Change of details for Virgin Care Limited as a person with significant control on 1 July 2020 | |
07 Jul 2020 | PSC07 | Cessation of Vivienne Margaret Mcvey as a person with significant control on 1 July 2020 | |
07 Jul 2020 | PSC07 | Cessation of Peter John Taylor as a person with significant control on 1 July 2020 | |
06 Jul 2020 | PSC05 | Change of details for Virgin Care Limited as a person with significant control on 15 June 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
16 Jun 2020 | CH01 | Director's details changed for Dr Vivienne Margaret Mcvey on 15 June 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from 6600 Daresbury Business Park Warrington Cheshire WA4 4GE United Kingdom to The Heath Business and Technical Park Runcorn Cheshire WA7 4QX on 15 June 2020 | |
15 Jun 2020 | CH01 | Director's details changed for Dr Peter John Taylor on 15 June 2020 | |
15 Jun 2020 | CH01 | Director's details changed for Mr David Joshua Deitz on 15 June 2020 | |
02 Apr 2020 | AP01 | Appointment of Mr David Joshua Deitz as a director on 1 April 2020 | |
01 Apr 2020 | TM01 | Termination of appointment of Moira Lynne Shamwana as a director on 31 March 2020 | |
09 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
15 Aug 2019 | MR04 | Satisfaction of charge 1 in full | |
24 Jul 2019 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to 6600 Daresbury Business Park Warrington Cheshire WA4 4GE on 24 July 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
25 Feb 2019 | AP01 | Appointment of Mrs Moira Lynne Shamwana as a director on 16 February 2019 | |
22 Feb 2019 | TM01 | Termination of appointment of Edward Bartholomew Johnson as a director on 15 February 2019 | |
27 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
03 Aug 2018 | PSC04 | Change of details for Dr Vivienne Margaret Mcvey as a person with significant control on 24 May 2018 | |
02 Aug 2018 | PSC01 | Notification of Peter John Taylor as a person with significant control on 30 July 2018 |