Advanced company searchLink opens in new window

HG HEALTHCARE LIMITED

Company number 07931773

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jul 2017 AD03 Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN
05 Jul 2017 AD02 Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN
05 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
05 Jul 2017 PSC02 Notification of Al-Noor Pharmacy Limited as a person with significant control on 6 April 2016
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
21 Dec 2016 AP01 Appointment of Mr Mohammed Eshak as a director on 19 March 2015
21 Dec 2016 AP01 Appointment of Mrs Parveen Alam as a director on 19 March 2015
21 Dec 2016 AP01 Appointment of Mrs Nishat Afroz as a director on 19 March 2015
21 Dec 2016 AP01 Appointment of Mr Baboo Alam as a director on 19 March 2015
21 Dec 2016 AP01 Appointment of Mr Mohsin Abdulhasan Daji as a director on 19 March 2015
01 Sep 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-09-01
  • GBP 300
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
28 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 300
25 Nov 2015 AD01 Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to C/O Hentons Northgate 118 North Street Leeds LS2 7PN on 25 November 2015
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
28 Aug 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 300
30 May 2014 AD01 Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 30 May 2014
31 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
05 Sep 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 300
08 Nov 2012 AD01 Registered office address changed from C/O Bromham Pharmacy Avoca House Molivers Lane Bromham Bedford MK43 8JT United Kingdom on 8 November 2012
08 Nov 2012 AA01 Current accounting period extended from 28 February 2013 to 31 May 2013
24 Jun 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
22 Jun 2012 AP01 Appointment of Dr Ishtiaq Ahmad Gilkar as a director