- Company Overview for HEALTHSPACE SOUTH LTD (07981422)
- Filing history for HEALTHSPACE SOUTH LTD (07981422)
- People for HEALTHSPACE SOUTH LTD (07981422)
- Registers for HEALTHSPACE SOUTH LTD (07981422)
- More for HEALTHSPACE SOUTH LTD (07981422)
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 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2021 | DS01 | Application to strike the company off the register | |
08 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
24 Apr 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
24 Apr 2020 | PSC05 | Change of details for Best Practice (South of England) Limited as a person with significant control on 1 March 2020 | |
24 Apr 2020 | AD03 | Register(s) moved to registered inspection location Brockholes Farm Brockholes Lane Branton Doncaster DN3 3NH | |
24 Apr 2020 | AD02 | Register inspection address has been changed to Brockholes Farm Brockholes Lane Branton Doncaster DN3 3NH | |
17 Mar 2020 | AD01 | Registered office address changed from Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS England to Ailsa House 3 Turnberry House the Linke 4400 Parkway Whiteley Fareham PO15 7FJ on 17 March 2020 | |
02 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
05 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
02 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
02 Mar 2017 | TM01 | Termination of appointment of Lee Francis Hasell as a director on 28 February 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of Lee Francis Hasell as a director on 28 February 2017 | |
11 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
08 Mar 2016 | CH03 | Secretary's details changed for Ms Kate Elizabeth Minion on 17 June 2015 | |
14 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
13 Oct 2015 | AP01 | Appointment of Mr Lee Francis Hasell as a director on 31 July 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Timothy Samuel Wright as a director on 31 July 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Antony John Walters as a director on 31 July 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Michael Johns as a director on 31 July 2015 |