- Company Overview for HG HEALTHCARE LIMITED (07931773)
- Filing history for HG HEALTHCARE LIMITED (07931773)
- People for HG HEALTHCARE LIMITED (07931773)
- Registers for HG HEALTHCARE LIMITED (07931773)
- More for HG HEALTHCARE LIMITED (07931773)
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
|
|
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
|
|
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
|
|
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
|
|
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 |