- Company Overview for UK HEALTH PARTNERSHIPS LTD (08367166)
- Filing history for UK HEALTH PARTNERSHIPS LTD (08367166)
- People for UK HEALTH PARTNERSHIPS LTD (08367166)
- More for UK HEALTH PARTNERSHIPS LTD (08367166)
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) |
---|---|---|---|
23 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jan 2017 | TM01 | Termination of appointment of Amanda Jane Hufton as a director on 1 December 2016 | |
25 Jan 2017 | TM02 | Termination of appointment of Amanda Jane Hufton as a secretary on 1 December 2016 | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
20 Jan 2016 | AA | Accounts for a dormant company made up to 31 January 2015 | |
13 May 2015 | CERTNM |
Company name changed kamakura (partnership) LIMITED\certificate issued on 13/05/15
|
|
25 Mar 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
17 Oct 2014 | CERTNM |
Company name changed med roomz LTD\certificate issued on 17/10/14
|
|
17 Oct 2014 | CONNOT | Change of name notice | |
01 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
05 Aug 2014 | TM01 | Termination of appointment of Phillip James Hufton as a director on 5 August 2014 | |
05 Aug 2014 | TM02 | Termination of appointment of Phillip James Hufton as a secretary on 5 August 2014 | |
05 Aug 2014 | AP03 | Appointment of Mrs Amanda Jane Hufton as a secretary on 5 August 2014 | |
14 Jun 2014 | AD01 | Registered office address changed from 54 Ack Lane West Cheadle Hulme Stockport Cheshire SK8 7EL on 14 June 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
08 Jan 2014 | AD01 | Registered office address changed from 1 Apex House Duke Street Stanley Green Cheadle Hulme Stockport SK8 6RX England on 8 January 2014 | |
07 Jan 2014 | AP01 | Appointment of Mrs Amanda Jane Hufton as a director | |
22 Jul 2013 | TM01 | Termination of appointment of Nicholas Payne as a director | |
22 Jul 2013 | TM01 | Termination of appointment of Kensho (Holdings) Limited as a director | |
08 Mar 2013 | AP01 | Appointment of Mr Nicholas Stuart Payne as a director | |
21 Jan 2013 | NEWINC |
Incorporation
|