- Company Overview for ASTON HEALTHCARE (MANSFIELD) LIMITED (07569966)
- Filing history for ASTON HEALTHCARE (MANSFIELD) LIMITED (07569966)
- People for ASTON HEALTHCARE (MANSFIELD) LIMITED (07569966)
- More for ASTON HEALTHCARE (MANSFIELD) LIMITED (07569966)
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) |
---|---|---|---|
22 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2021 | DS01 | Application to strike the company off the register | |
24 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
09 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
17 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
21 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
20 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from 53 Rodney Street Liverpool Merseyside L1 9ER to 550 Valley Road Basford Nottingham NG5 1JJ on 7 April 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of James George Heath as a director on 1 April 2016 | |
01 Apr 2016 | AP01 | Appointment of Mr. Sandeep Patel as a director on 1 April 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Humberto Gregoria Barrera Mojica as a director on 1 April 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 May 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
26 Jan 2015 | AP01 | Appointment of Dr. James George Heath as a director on 3 November 2014 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |