- Company Overview for QUALITY HEALTHCARE ADVICE LTD (07146536)
- Filing history for QUALITY HEALTHCARE ADVICE LTD (07146536)
- People for QUALITY HEALTHCARE ADVICE LTD (07146536)
- More for QUALITY HEALTHCARE ADVICE LTD (07146536)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2021 | DS01 | Application to strike the company off the register | |
28 May 2021 | TM02 | Termination of appointment of Stephen Thomas Green as a secretary on 21 May 2021 | |
21 May 2021 | AD01 | Registered office address changed from 2 Broomgrove Road Sheffield S10 2LR England to 364 - 366 Cemetery Road Sheffield S11 8FT on 21 May 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
01 Sep 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Rachel Claire Cutting as a director on 28 October 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
17 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
05 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
20 Dec 2017 | AP01 | Appointment of Mrs Rachel Claire Cutting as a director on 1 December 2017 | |
31 Jul 2017 | AD01 | Registered office address changed from C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP to 2 Broomgrove Road Sheffield S10 2LR on 31 July 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
15 Apr 2015 | CH03 | Secretary's details changed for Professor Stephen Thomas Green on 1 November 2014 | |
14 Apr 2015 | CH01 | Director's details changed for Professor Michael Nicol Richmond on 1 November 2014 | |
14 Apr 2015 | CH01 | Director's details changed for Professor Stephen Thomas Green on 1 November 2014 | |
14 Apr 2015 | CH01 | Director's details changed for Professor Tin Chiu Li on 15 April 2014 |