- Company Overview for ZELDA HOMECARE (7) LTD (07688079)
- Filing history for ZELDA HOMECARE (7) LTD (07688079)
- People for ZELDA HOMECARE (7) LTD (07688079)
- Charges for ZELDA HOMECARE (7) LTD (07688079)
- More for ZELDA HOMECARE (7) LTD (07688079)
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 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2013 | CERTNM |
Company name changed choice healthcare (bassetlaw) LTD\certificate issued on 23/12/13
|
|
28 Nov 2013 | AD01 | Registered office address changed from Fairdale House Enterprise Close Blidworth Mansfield Nottinghamshire NG21 0RS England on 28 November 2013 | |
18 Jun 2013 | CERTNM |
Company name changed healthcare options LIMITED\certificate issued on 18/06/13
|
|
18 Jun 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-06-18
|
|
18 Jun 2013 | AP01 | Appointment of Mr Stuart Carlton as a director | |
18 Jun 2013 | AD01 | Registered office address changed from Fairdale House Enterprise Close Blidworth Mansfield Nottinghamshire NG21 0RS England on 18 June 2013 | |
18 Jun 2013 | AD01 | Registered office address changed from 74 Bridgegate Retford Nottinghamshire DN22 7UZ United Kingdom on 18 June 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
31 Jul 2012 | TM01 | Termination of appointment of Deborah Woolley as a director | |
19 Jul 2012 | AP01 | Appointment of Lindsey Wainwright as a director | |
19 Jul 2012 | TM01 | Termination of appointment of Deborah Woolley as a director | |
30 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Feb 2012 | AD01 | Registered office address changed from 550 Valley Rd Basford Nottingham NG5 1JJ United Kingdom on 15 February 2012 | |
05 Sep 2011 | AP01 | Appointment of Deborah Anne Woolley as a director | |
05 Sep 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 March 2012 | |
30 Jun 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
30 Jun 2011 | NEWINC | Incorporation |