- Company Overview for FAREHAM & GOSPORT PRIMARY CARE ALLIANCE LIMITED (07456185)
- Filing history for FAREHAM & GOSPORT PRIMARY CARE ALLIANCE LIMITED (07456185)
- People for FAREHAM & GOSPORT PRIMARY CARE ALLIANCE LIMITED (07456185)
- More for FAREHAM & GOSPORT PRIMARY CARE ALLIANCE LIMITED (07456185)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2019 | DS01 | Application to strike the company off the register | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
06 Sep 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
17 Aug 2018 | SH06 |
Cancellation of shares. Statement of capital on 16 May 2018
|
|
17 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2018 | SH03 | Purchase of own shares. | |
04 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jul 2018 | CH01 | Director's details changed for Dr Kirstine Margaret Haslehurst on 4 July 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from 16 Pure Offices One Port Way Port Solent Portsmouth Hampshire PO6 4TY England to 35 Pure Offices One Port Way Port Solent Portsmouth Hampshire PO6 4TY on 4 July 2018 | |
22 May 2018 | CH01 | Director's details changed for Dr Kirstine Margaret Haslehurst on 22 May 2018 | |
22 May 2018 | AD01 | Registered office address changed from 8 Pure Offices, One Port Way Port Solent Portsmouth Hampshire PO6 4TY England to 16 Pure Offices One Port Way Port Solent Portsmouth Hampshire PO6 4TY on 22 May 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
05 Dec 2017 | AP03 | Appointment of Mrs Trudy Rhona Mansfield as a secretary on 1 December 2017 | |
05 Dec 2017 | AD01 | Registered office address changed from Westlands Medical Centre 20B Westlands Grove Portchester Fareham Hampshire PO16 9AD England to 8 Pure Offices, One Port Way Port Solent Portsmouth Hampshire PO6 4TY on 5 December 2017 | |
05 Dec 2017 | TM02 | Termination of appointment of Joseph Jeremy Todd as a secretary on 1 December 2017 | |
12 Jul 2017 | AD01 | Registered office address changed from Brook Lane Surgery 233a Brook Lane Sarisbury Green Southampton Hampshire SO31 7DQ to Westlands Medical Centre 20B Westlands Grove Portchester Fareham Hampshire PO16 9AD on 12 July 2017 | |
12 Jul 2017 | CH01 | Director's details changed for Dr Kirstine Margaret Haslehurst on 12 July 2017 | |
08 Jul 2017 | AP03 | Appointment of Mr Joseph Jeremy Todd as a secretary on 1 July 2017 | |
08 Jul 2017 | TM02 | Termination of appointment of Carolyn Mary Hill as a secretary on 1 June 2017 | |
21 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
04 Aug 2016 | AP01 | Appointment of Dr Paul Patrick Bennett as a director on 11 July 2016 |