U.K QUICKHEALTH INTERNATIONAL INVESTMENT MANAGEMENT GROUP CO., LIMITED
Company number 07293442
- Company Overview for U.K QUICKHEALTH INTERNATIONAL INVESTMENT MANAGEMENT GROUP CO., LIMITED (07293442)
- Filing history for U.K QUICKHEALTH INTERNATIONAL INVESTMENT MANAGEMENT GROUP CO., LIMITED (07293442)
- People for U.K QUICKHEALTH INTERNATIONAL INVESTMENT MANAGEMENT GROUP CO., LIMITED (07293442)
- More for U.K QUICKHEALTH INTERNATIONAL INVESTMENT MANAGEMENT GROUP CO., LIMITED (07293442)
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) |
---|---|---|---|
26 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2024 | DS01 | Application to strike the company off the register | |
07 May 2024 | AD01 | Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Rf001, 1st Floor Front 36 Gerrard Street London W1D 5QA on 7 May 2024 | |
11 Oct 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
05 Jul 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
18 Aug 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
29 Apr 2021 | AD01 | Registered office address changed from Fourth Floor 3 Gower Street London WC1E 6HA United Kingdom to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR on 29 April 2021 | |
30 Oct 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
14 Aug 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
04 Jul 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
26 Jun 2018 | CH04 | Secretary's details changed for Joy Enterprise Secretary Services (Uk) Limited on 23 June 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom to Fourth Floor 3 Gower Street London WC1E 6HA on 26 June 2018 | |
03 Aug 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
04 Aug 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Jun 2016 | AD01 | Registered office address changed from Flat 107 25 Indescon Square London E14 9DG to 35 Ivor Place Downstairs Office London NW1 6EA on 17 June 2016 | |
17 Jun 2016 | AP04 | Appointment of Joy Enterprise Secretary Services (Uk) Limited as a secretary on 17 June 2016 |