- Company Overview for HEALTHCARE GATEWAY LIMITED (07294359)
- Filing history for HEALTHCARE GATEWAY LIMITED (07294359)
- People for HEALTHCARE GATEWAY LIMITED (07294359)
- Insolvency for HEALTHCARE GATEWAY LIMITED (07294359)
- Registers for HEALTHCARE GATEWAY LIMITED (07294359)
- More for HEALTHCARE GATEWAY LIMITED (07294359)
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) |
---|---|---|---|
05 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2023 | LIQ01 | Declaration of solvency | |
14 Sep 2023 | AD01 | Registered office address changed from Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA England to 3rd Floor One Park Row Leeds West Yorkshire LS1 5HN on 14 September 2023 | |
14 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2023 | TM01 | Termination of appointment of Shaun O'hanlon as a director on 18 July 2023 | |
20 Jul 2023 | TM01 | Termination of appointment of Barry Allen Bonnett as a director on 18 July 2023 | |
20 Jul 2023 | AP01 | Appointment of Mr Neil Stewart Robins as a director on 18 July 2023 | |
20 Jul 2023 | AP01 | Appointment of Mr Peter John Southby as a director on 18 July 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
20 Jun 2023 | AD02 | Register inspection address has been changed from Ground Floor, Unit 3 Rawdon Park Green Lane Leeds LS19 7BA England to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA | |
17 Nov 2022 | MA | Memorandum and Articles of Association | |
16 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2022 | AD01 | Registered office address changed from Unit 3 Rawdon Park Yeadon Leeds LS19 7BA England to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA on 14 November 2022 | |
14 Nov 2022 | PSC05 | Change of details for Egton Medical Information Systems Limted as a person with significant control on 31 October 2022 | |
14 Nov 2022 | PSC07 | Cessation of In Practice Systems Limited as a person with significant control on 31 October 2022 | |
14 Nov 2022 | TM01 | Termination of appointment of Gianpiero John Celino as a director on 31 October 2022 | |
14 Nov 2022 | TM01 | Termination of appointment of Sandra Elizabeth Carnall as a director on 31 October 2022 | |
14 Oct 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2021 | |
12 Oct 2022 | AD01 | Registered office address changed from Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA England to Unit 3 Rawdon Park Yeadon Leeds LS19 7BA on 12 October 2022 | |
11 Oct 2022 | AD01 | Registered office address changed from Ground Floor, Unit 3 Rawdon Park Green Lane Leeds LS19 7BA England to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA on 11 October 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
31 Dec 2021 | TM01 | Termination of appointment of Stephen John Bradley as a director on 31 December 2021 | |
16 Nov 2021 | AP01 | Appointment of Sandra Elizabeth Carnall as a director on 15 November 2021 | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 |