- Company Overview for SUNNYHILL HEALTHCARE C.I.C. (07539169)
- Filing history for SUNNYHILL HEALTHCARE C.I.C. (07539169)
- People for SUNNYHILL HEALTHCARE C.I.C. (07539169)
- More for SUNNYHILL HEALTHCARE C.I.C. (07539169)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2021 | DS01 | Application to strike the company off the register | |
16 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with updates | |
03 Jul 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
07 May 2021 | TM02 | Termination of appointment of Janet Bailey as a secretary on 16 April 2021 | |
20 Apr 2021 | TM01 | Termination of appointment of Samil Shah as a director on 7 April 2021 | |
08 Apr 2021 | TM01 | Termination of appointment of Punam Kandola as a director on 7 April 2021 | |
08 Apr 2021 | TM01 | Termination of appointment of Mehar Singh as a director on 16 February 2021 | |
29 Jul 2020 | CS01 | Confirmation statement made on 29 July 2020 with updates | |
27 May 2020 | TM01 | Termination of appointment of Maureen Walker as a director on 14 May 2020 | |
18 Mar 2020 | TM01 | Termination of appointment of Herath Herath as a director on 16 March 2020 | |
06 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
15 Oct 2019 | CH01 | Director's details changed for Samil Shah on 11 October 2019 | |
11 Oct 2019 | AP01 | Appointment of Samil Shah as a director on 11 October 2019 | |
09 Sep 2019 | AP03 | Appointment of Janet Bailey as a secretary on 3 September 2019 | |
09 Sep 2019 | AP01 | Appointment of Dr Herath Herath as a director on 3 September 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 29 July 2019 with updates | |
04 Jul 2019 | TM01 | Termination of appointment of Samantha Ward as a director on 4 July 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Cyrille Andrew West as a director on 4 July 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
18 Jan 2019 | TM01 | Termination of appointment of Richard Stead as a director on 31 December 2018 | |
07 Jan 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
29 Nov 2018 | AP01 | Appointment of Mrs Punam Kandola as a director on 16 November 2018 | |
13 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 2 January 2018
|