- Company Overview for SEARCH HEALTHCARE LIMITED (07879104)
- Filing history for SEARCH HEALTHCARE LIMITED (07879104)
- People for SEARCH HEALTHCARE LIMITED (07879104)
- Registers for SEARCH HEALTHCARE LIMITED (07879104)
- More for SEARCH HEALTHCARE LIMITED (07879104)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2019 | DS01 | Application to strike the company off the register | |
21 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
27 Nov 2018 | AA01 | Current accounting period shortened from 18 July 2019 to 31 December 2018 | |
04 Oct 2018 | AP01 | Appointment of David Edmands as a director on 30 September 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Jeffrey Norman Tate as a director on 30 September 2018 | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 18 July 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of James Patrick Mcgivern as a director on 31 March 2018 | |
03 Apr 2018 | AP01 | Appointment of Mr Jeffrey Norman Tate as a director on 31 March 2018 | |
02 Feb 2018 | AD03 | Register(s) moved to registered inspection location Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN | |
02 Feb 2018 | AD02 | Register inspection address has been changed to Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN | |
14 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
14 Dec 2017 | PSC02 | Notification of Chase Templeton Limited as a person with significant control on 22 June 2017 | |
14 Dec 2017 | PSC07 | Cessation of Julie Ann Gibbs as a person with significant control on 22 June 2017 | |
20 Sep 2017 | AA | Total exemption full accounts made up to 18 July 2017 | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 18 July 2017 | |
05 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2017 | AD01 | Registered office address changed from Hanover House 10 Hanover Gardens Farnborough Hampshire GU14 9DT England to 5 Arkwright Court Backburn Interchange Darwen BB3 0FG on 30 August 2017 | |
29 Aug 2017 | AP01 | Appointment of Mr James Patrick Mcgivern as a director on 19 August 2017 | |
29 Aug 2017 | TM01 | Termination of appointment of Julie Ann Gibbs as a director on 19 July 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jan 2016 | AD01 | Registered office address changed from Hanover House 10 Hanover Gardens Farnborough Hampshire Gu14 England to Hanover House 10 Hanover Gardens Farnborough Hampshire GU14 9DT on 22 January 2016 |