- Company Overview for BELCASSIS HEALTHCARE LIMITED (08189366)
- Filing history for BELCASSIS HEALTHCARE LIMITED (08189366)
- People for BELCASSIS HEALTHCARE LIMITED (08189366)
- More for BELCASSIS HEALTHCARE LIMITED (08189366)
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) |
---|---|---|---|
09 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2015 | DS01 | Application to strike the company off the register | |
03 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2015 | AA | Accounts made up to 31 August 2014 | |
01 Feb 2015 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2015-02-01
|
|
01 Feb 2015 | CH01 | Director's details changed for Mrs Jasmine Adams on 1 September 2014 | |
01 Feb 2015 | CH01 | Director's details changed for Mr Mogamad Nazmie Adams on 1 September 2014 | |
01 Feb 2015 | AD01 | Registered office address changed from C/O Jasmine Adams 4 Cloysters Green Cloysters Green London E1W 1LU England to 4 Cloysters Green London E1W 1LU on 1 February 2015 | |
01 Feb 2015 | AD01 | Registered office address changed from 14 Pinecote Drive Sunningdale Ascot Berkshire SL5 9PS to 4 Cloysters Green London E1W 1LU on 1 February 2015 | |
23 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2013 | AR01 | Annual return made up to 23 August 2013 with full list of shareholders | |
03 Nov 2013 | AA | Accounts made up to 31 August 2013 | |
23 Aug 2012 | NEWINC |
Incorporation
|