- Company Overview for JULY HEALTHCARE SOLUTIONS LIMITED (07188258)
- Filing history for JULY HEALTHCARE SOLUTIONS LIMITED (07188258)
- People for JULY HEALTHCARE SOLUTIONS LIMITED (07188258)
- More for JULY HEALTHCARE SOLUTIONS LIMITED (07188258)
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) |
---|---|---|---|
16 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
01 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2015 | DS01 | Application to strike the company off the register | |
15 Jul 2015 | CERTNM |
Company name changed brookdale healthcare solutions LIMITED\certificate issued on 15/07/15
|
|
19 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
23 Dec 2014 | AAMD | Amended accounts for a dormant company made up to 31 March 2014 | |
12 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jul 2013 | CH01 | Director's details changed for Michael Anthony Mcinerney on 9 July 2013 | |
09 Jul 2013 | CH01 | Director's details changed for Eunice Mcinerney on 9 July 2013 | |
04 Jun 2013 | AD01 | Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom on 4 June 2013 | |
08 May 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
20 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
12 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
11 Oct 2011 | CH01 | Director's details changed for Eunice Mcinerney on 1 September 2011 | |
12 May 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
12 Mar 2010 | NEWINC | Incorporation |