- Company Overview for ATLANTIS MEDICARE PLAS ELERI LTD (07551445)
- Filing history for ATLANTIS MEDICARE PLAS ELERI LTD (07551445)
- People for ATLANTIS MEDICARE PLAS ELERI LTD (07551445)
- Charges for ATLANTIS MEDICARE PLAS ELERI LTD (07551445)
- Insolvency for ATLANTIS MEDICARE PLAS ELERI LTD (07551445)
- More for ATLANTIS MEDICARE PLAS ELERI LTD (07551445)
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) |
---|---|---|---|
03 Jun 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
02 Jun 2016 | TM01 | Termination of appointment of Sundip Singh Bhasin as a director on 6 May 2016 | |
02 Jun 2016 | AP01 | Appointment of Mr Melvyn Edward Watson as a director on 6 May 2016 | |
07 Apr 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
17 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
11 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 29 January 2014
|
|
04 Dec 2013 | AP04 | Appointment of Rjm Secretaries Limited as a secretary | |
03 Dec 2013 | TM02 | Termination of appointment of Gurmeet Singh as a secretary | |
24 Oct 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 September 2013 | |
09 May 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
28 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
18 Sep 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
14 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Aug 2012 | TM01 | Termination of appointment of Savinder Singh as a director | |
24 Aug 2012 | AP01 | Appointment of Sundip Singh Bhasin as a director | |
24 Aug 2012 | TM01 | Termination of appointment of Gurmeet Singh as a director | |
18 Jul 2012 | AD01 | Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom on 18 July 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
08 Aug 2011 | AD01 | Registered office address changed from 17 Willow Road Colnbrook Slough Berkshire SL3 0BS England on 8 August 2011 | |
08 Aug 2011 | CH01 | Director's details changed for Mr Gurmeet Singh on 6 July 2011 |