- Company Overview for ADAUGEO HEALTHCARE CONSULTING LIMITED (08008077)
- Filing history for ADAUGEO HEALTHCARE CONSULTING LIMITED (08008077)
- People for ADAUGEO HEALTHCARE CONSULTING LIMITED (08008077)
- More for ADAUGEO HEALTHCARE CONSULTING LIMITED (08008077)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2016 | AD01 | Registered office address changed from C/O C/O Nyman Linden Suite B 10th Floor Maple House High Street Potters Bar EN6 5BS to 4th Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP on 13 July 2016 | |
15 Jul 2015 | AD01 | Registered office address changed from C/O Nyman Linden Endeavour House 1 Lyonsdown Road New Barnet Barnet Hertfordshire EN5 1HR to C/O C/O Suite B 10th Floor Maple House High Street Potters Bar EN6 5BS on 15 July 2015 | |
24 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
28 Aug 2013 | AD01 | Registered office address changed from 105 Baker Street London W1U 6NY United Kingdom on 28 August 2013 | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2012 | NEWINC | Incorporation |