- Company Overview for EAST MIDLANDS SEXUAL HEALTH SOCIAL ENTERPRISE LIMITED (07201000)
- Filing history for EAST MIDLANDS SEXUAL HEALTH SOCIAL ENTERPRISE LIMITED (07201000)
- People for EAST MIDLANDS SEXUAL HEALTH SOCIAL ENTERPRISE LIMITED (07201000)
- More for EAST MIDLANDS SEXUAL HEALTH SOCIAL ENTERPRISE LIMITED (07201000)
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) |
---|---|---|---|
30 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
16 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 16 November 2020 | |
30 Jul 2020 | AP01 | Appointment of Dr Lisa Thorley as a director on 16 July 2020 | |
24 Jun 2020 | PSC01 | Notification of Alastair Mcdonald as a person with significant control on 20 June 2020 | |
24 Jun 2020 | CH01 | Director's details changed for Mr Alistair Mcdonald on 20 June 2020 | |
24 Jun 2020 | TM01 | Termination of appointment of Richard Whittington as a director on 14 June 2020 | |
24 Jun 2020 | TM01 | Termination of appointment of Josephine Chapman as a director on 20 June 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
12 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
28 May 2019 | PSC07 | Cessation of Richard Whittington as a person with significant control on 4 December 2018 | |
28 May 2019 | PSC07 | Cessation of Josephine Chapman as a person with significant control on 4 December 2018 | |
28 May 2019 | AP01 | Appointment of Mr Alistair Mcdonald as a director on 4 December 2018 | |
28 May 2019 | TM01 | Termination of appointment of Eric Waweru as a director on 4 December 2018 | |
28 May 2019 | PSC07 | Cessation of Eric Waweru as a person with significant control on 4 December 2018 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Jul 2018 | PSC01 | Notification of Richard Whittington as a person with significant control on 9 July 2018 | |
09 Jul 2018 | PSC01 | Notification of Eric Waweru as a person with significant control on 9 July 2018 | |
09 Jul 2018 | PSC01 | Notification of Josephine Chapman as a person with significant control on 9 July 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates |