- Company Overview for RECOVERY HEALTHCARE LIMITED (07462092)
- Filing history for RECOVERY HEALTHCARE LIMITED (07462092)
- People for RECOVERY HEALTHCARE LIMITED (07462092)
- More for RECOVERY HEALTHCARE LIMITED (07462092)
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) |
---|---|---|---|
13 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2014 | DS01 | Application to strike the company off the register | |
15 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
01 Aug 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 May 2013 | |
21 Jun 2013 | AR01 |
Annual return made up to 26 May 2013 with full list of shareholders
Statement of capital on 2013-06-21
|
|
21 Jun 2013 | AD02 | Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom | |
22 Jun 2012 | AD01 | Registered office address changed from 4 Heddon Court Cockfosters Road Barnet Hertfordshire EN4 0DE on 22 June 2012 | |
28 May 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
08 Mar 2011 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 8 March 2011 | |
15 Feb 2011 | SH08 | Change of share class name or designation | |
15 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2011 | AD02 | Register inspection address has been changed | |
11 Feb 2011 | TM01 | Termination of appointment of Michael Clapper as a director | |
11 Feb 2011 | TM01 | Termination of appointment of Joanne Dempsey as a director | |
07 Dec 2010 | NEWINC |
Incorporation
|