- Company Overview for WOUNDCARE 4 HEROES (08060010)
- Filing history for WOUNDCARE 4 HEROES (08060010)
- People for WOUNDCARE 4 HEROES (08060010)
- More for WOUNDCARE 4 HEROES (08060010)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2021 | DS01 | Application to strike the company off the register | |
27 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
13 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
25 Jan 2018 | AP01 | Appointment of Mr Keith Hugh Moore as a director on 20 January 2018 | |
25 Jan 2018 | TM01 | Termination of appointment of Paul Gareth Watson as a director on 18 January 2018 | |
17 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
12 May 2017 | TM01 | Termination of appointment of Lesley Street as a director on 10 May 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jul 2016 | AD01 | Registered office address changed from Simon Weston Consulting Suite Welsh Wound Innovation Centre Ynysmaerdy, Pontyclun Rhondda Cynon Taff CF72 8UX to C/O Anthony Kerr Ma Healthcare Ltd St Judes Church Dulwich Road London SE24 0PB on 15 July 2016 | |
13 Jun 2016 | AR01 | Annual return made up to 8 May 2016 no member list | |
13 Jun 2016 | AP01 | Appointment of Mr Paul Gareth Watson as a director on 5 January 2016 | |
12 Jun 2016 | AP01 | Appointment of Mr Anthony Oliver Kerr as a director on 31 August 2015 | |
08 Jun 2016 | AP01 | Appointment of Mrs Julie Rose Carr as a director on 7 July 2015 | |
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jul 2015 | AR01 | Annual return made up to 8 May 2015 no member list | |
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jul 2014 | TM01 | Termination of appointment of Jackie Stephen-Haynes as a director |